Witham
Essex
CM8 3UN
Secretary Name | William Thomas Mullen |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 July 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Europress Holdings Limited 20 Freebournes Road Witham Essex CM8 3UN |
Director Name | Mr David George Holliday |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 15 October 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Riverend House Maltings Wharf Manningtree Essex CO11 1XE |
Director Name | Mr Colin Eric Ross Lenthall |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 The Avenue Sunbury On Thames Middlesex TW16 5EX |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Website | forthebride.co.uk |
---|
Registered Address | C/O Europress Holdings Limited 20 Freebournes Road Witham Essex CM8 3UN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Europress Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
4 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
14 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
13 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
1 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
12 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 August 2018 | Secretary's details changed for William Thomas Mullen on 9 August 2018 (1 page) |
9 August 2018 | Registered office address changed from C/O C/O Europress Holdings Limited Freebournes House Freebournes Road Witham Essex CM8 3US England to C/O Europress Holdings Limited 20 Freebournes Road Witham Essex CM8 3UN on 9 August 2018 (1 page) |
9 August 2018 | Director's details changed for Simon Andrew Fox on 9 August 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
14 June 2018 | Notification of Simon Andrew Fox as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
16 June 2016 | Registered office address changed from C/O Woodford Litho Ltd Freebournes Road Witham Essex CM8 3UH to C/O C/O Europress Holdings Limited Freebournes House Freebournes Road Witham Essex CM8 3US on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from C/O Woodford Litho Ltd Freebournes Road Witham Essex CM8 3UH to C/O C/O Europress Holdings Limited Freebournes House Freebournes Road Witham Essex CM8 3US on 16 June 2016 (1 page) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
25 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 July 2004 | Return made up to 28/06/04; no change of members (7 pages) |
27 July 2004 | Return made up to 28/06/04; no change of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 28/06/03; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Director resigned (1 page) |
12 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
19 July 2001 | Return made up to 28/06/01; full list of members (7 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 July 2000 | Return made up to 28/06/00; full list of members
|
10 July 2000 | Return made up to 28/06/00; full list of members
|
19 August 1999 | Registered office changed on 19/08/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 August 1999 | Memorandum and Articles of Association (19 pages) |
11 August 1999 | Memorandum and Articles of Association (19 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Recon 27/07/99 (1 page) |
10 August 1999 | Recon 27/07/99 (1 page) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | Ad 27/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 August 1999 | Secretary resigned;director resigned (1 page) |
9 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
9 August 1999 | Secretary resigned;director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
6 August 1999 | Company name changed broomco (1881) LIMITED\certificate issued on 09/08/99 (3 pages) |
6 August 1999 | Company name changed broomco (1881) LIMITED\certificate issued on 09/08/99 (3 pages) |
28 June 1999 | Incorporation (17 pages) |
28 June 1999 | Incorporation (17 pages) |