Episo 3 Tyre Property LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2018)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-12-31 Trade Debtors £3,403,645 +13.76% Total assets £46,115,841 -9.43%
URBAN SPLASH FORT DUNLOP LIMITED
FORAY 1092 LIMITED
MAINLAND PROPERTY LIMITED
URBAN BOX LIMITED
URBAN SPLASH WEST MIDLANDS LIMITED
Company type Private Limited Company Company Number 03542905 Record last updated Friday, October 21, 2022 3:07:01 PM UTC Postal Code W1J 6DB
Visits Searches Document Type Publication date Download link Registry Dec 16, 2021 Resignation of one Director (a man) Registry Apr 12, 2018 Resignation of one Director (a man) 3542... Registry Apr 12, 2018 Appointment of a man as Managing Director and Director Registry Jun 1, 2016 Two appointments: 2 companies Registry Oct 9, 2014 Change of accounting reference date Registry Aug 19, 2014 Appointment of a man as Director Registry Aug 19, 2014 Appointment of a man as Secretary Registry Aug 19, 2014 Appointment of a man as Director Registry Aug 1, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Aug 1, 2014 Statement of satisfaction of a charge / full / charge no 1 3542... Registry Jul 28, 2014 Memorandum of association Registry Jul 28, 2014 Resignation of one Secretary Registry Jul 28, 2014 Resignation of one Director Registry Jul 28, 2014 Resignation of one Director 3542... Registry Jul 28, 2014 Resignation of one Director Registry Jul 28, 2014 Resignation of one Director 3542... Registry Jul 28, 2014 Change of registered office address Registry Jul 24, 2014 Change of name certificate Registry Jul 24, 2014 Notice of change of name nm01 - resolution Registry Jul 24, 2014 Company name change Registry Jul 23, 2014 Resignation of one Director Registry Jul 23, 2014 Resignation of one Secretary Registry Jul 23, 2014 Resignation of one Director Registry Jul 23, 2014 Resignation of one Director 3542... Registry Jul 23, 2014 Resignation of one Director Registry Jul 11, 2014 Resignation of 5 people: one Finance Director, one Company Director, one Secretary (a woman), one Director (a man) and one None Financials Jul 4, 2014 Annual accounts Registry Jul 1, 2014 Appointment of a man as Director and Accountant Registry May 22, 2014 Annual return Registry Aug 16, 2013 Change of accounting reference date Registry Apr 18, 2013 Annual return Registry Feb 25, 2013 Resignation of one Director Registry Feb 13, 2013 Resignation of one Engineer and one Director (a man) Financials Dec 28, 2012 Annual accounts Financials Jun 21, 2012 Annual accounts 3542... Registry Apr 17, 2012 Annual return Registry Dec 19, 2011 Change of accounting reference date Registry Apr 20, 2011 Annual return Registry Jan 26, 2011 Particulars of a mortgage or charge Registry Sep 29, 2010 Change of particulars for director Financials Sep 1, 2010 Annual accounts Registry Apr 12, 2010 Annual return Financials Mar 1, 2010 Annual accounts Financials Jul 24, 2009 Annual accounts 3542... Registry Jun 22, 2009 Resignation of a director Registry Jun 19, 2009 Resignation of a woman Registry Apr 24, 2009 Annual return Registry Jan 31, 2009 Change of accounting reference date Registry Oct 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3542... Registry Oct 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 24, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3542... Registry Jul 30, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 3, 2008 Financial assistance for the acquisition of shares Registry Jun 28, 2008 Particulars of a mortgage or charge Registry Jun 27, 2008 Declaration in relation to assistance for the acquisition of shares Registry Apr 22, 2008 Annual return Registry Apr 22, 2008 Notice of change of directors or secretaries or in their particulars Registry Apr 15, 2008 Appointment of a woman as Director Registry Apr 7, 2008 Appointment of a woman Registry Mar 11, 2008 Resignation of a director Registry Mar 11, 2008 Appointment of a woman as Secretary Registry Mar 4, 2008 Resignation of one Secretary Registry Mar 4, 2008 Appointment of a woman as Secretary Financials Feb 3, 2008 Annual accounts Registry Dec 10, 2007 Appointment of a secretary Registry Dec 10, 2007 Resignation of a secretary Registry Oct 31, 2007 Resignation of one Solicitor and one Secretary (a man) Registry Oct 31, 2007 Appointment of a person as Secretary Registry May 9, 2007 Annual return Registry Mar 30, 2007 Change of name certificate Registry Mar 30, 2007 Company name change Financials Oct 3, 2006 Annual accounts Registry Sep 28, 2006 Appointment of a director Registry Jul 20, 2006 Appointment of a man as Director and None Registry May 17, 2006 Annual return Financials Feb 5, 2006 Annual accounts Registry Jan 30, 2006 Appointment of a director Registry Jan 13, 2006 Annual return Registry Nov 14, 2005 Appointment of a secretary Registry Nov 14, 2005 Resignation of a secretary Registry Aug 22, 2005 Appointment of a man as Solicitor and Secretary Registry Aug 22, 2005 Resignation of one Finance Director and one Secretary (a man) Registry May 6, 2005 Particulars of a mortgage or charge Registry May 6, 2005 Particulars of a mortgage or charge 3542... Registry May 6, 2005 Particulars of a mortgage or charge Registry May 6, 2005 Particulars of a mortgage or charge 3542... Registry Mar 21, 2005 Alteration to memorandum and articles Registry Feb 11, 2005 Appointment of a secretary Registry Feb 11, 2005 Appointment of a director Registry Feb 11, 2005 Resignation of a secretary Registry Feb 11, 2005 Resignation of one Finance Director and one Secretary (a man) Registry Feb 11, 2005 Appointment of a man as Finance Director and Director Registry Dec 1, 2004 Appointment of a man as Director and Engineer Financials Oct 12, 2004 Annual accounts Registry Aug 3, 2004 Notice of change of directors or secretaries or in their particulars Registry Jun 10, 2004 Particulars of a mortgage or charge Registry Apr 27, 2004 Annual return Registry Feb 25, 2004 Auditor's letter of resignation Registry Dec 24, 2003 Change of accounting reference date