EPPING RECLAIM LIMITED

Lynton House Lynton House, London, WC1H 9BQ
StatusACTIVE
Company No.02692070
CategoryPrivate Limited Company
Incorporated28 Feb 1992
Age32 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

EPPING RECLAIM LIMITED is an active private limited company with number 02692070. It was incorporated 32 years, 3 months, 5 days ago, on 28 February 1992. The company address is Lynton House Lynton House, London, WC1H 9BQ.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 25 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Edward Fenech

Change date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amos Taylor

Termination date: 2018-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2014

Action Date: 19 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-19

Officer name: Robert Edward Fenech

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2010

Action Date: 28 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Edward Fenech

Change date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 10 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 20 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 1998

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 29 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 1996

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 06 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/95; no change of members

Documents

View document PDF

Legacy

Date: 11 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 11/04/95 from: 9 the office village stratford london E15 4EA

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1995

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 26 Jan 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 08 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 02 Apr 1993

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/93; full list of members

Documents

View document PDF

Certificate change of name company

Date: 03 Apr 1992

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed utexco LIMITED\certificate issued on 06/04/92

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Capital

Type: 88(2)R

Description: Ad 12/03/92--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 31/03/92 from: c/o bsg valentine & co 9 the office village romford road stratford,london E15

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 1992

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Resolution

Date: 23 Mar 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Address

Type: 287

Description: Registered office changed on 23/03/92 from: 27 romford road stratford london E15 4LJ

Documents

View document PDF

Legacy

Date: 23 Mar 1992

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 28 Feb 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORE RECRUITMENT LIMITED

THE OFFICE NORTH WALTHAM BUSINESS CENTRE,BASINGSTOKE,RG25 2DJ

Number:06665158
Status:ACTIVE
Category:Private Limited Company

GRAPHITE CAPITAL FOUNDER PARTNER VIII LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL013062
Status:ACTIVE
Category:Limited Partnership

ILL PRODUCTS LIMITED

19 SOUTHEND AVENUE,DARLINGTON,DL3 7HL

Number:08501068
Status:ACTIVE
Category:Private Limited Company

K2 PROCUREMENT LTD

43 WESTBURN AVENUE,INVERURIE,AB51 5QQ

Number:SC572681
Status:ACTIVE
Category:Private Limited Company

LEKKER SOFTWARE LTD

10 BRIMLANDS COURT,BRIXHAM,TQ5 8DP

Number:08435813
Status:ACTIVE
Category:Private Limited Company

PARRY HEALTHCARE EQUIPMENT LIMITED

THE NEW FACTORY TOWN END ROAD,DERBY,DE72 3PT

Number:11356063
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source