About

Registered Number: 05314186
Date of Incorporation: 15/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: C/O Assured Valeting Ltd, Harriott Drive Heathcote, Ind Est, Warwick, CV34 6TJ

 

E & P Developments Ltd was founded on 15 December 2004 and are based in Ind Est, Warwick, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Penny, Rachael Anne, Penny, Martin William, Penny, Rachael Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENNY, Martin William 15 December 2004 - 1
PENNY, Rachael Anne 20 October 2018 - 1
Secretary Name Appointed Resigned Total Appointments
PENNY, Rachael Anne 20 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 15 January 2019
AP03 - Appointment of secretary 23 October 2018
AP01 - Appointment of director 22 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 20 January 2018
CH01 - Change of particulars for director 20 January 2018
AA - Annual Accounts 03 October 2017
TM02 - Termination of appointment of secretary 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 January 2013
RESOLUTIONS - N/A 08 November 2012
SH08 - Notice of name or other designation of class of shares 08 November 2012
SH01 - Return of Allotment of shares 08 November 2012
AA - Annual Accounts 27 September 2012
CH03 - Change of particulars for secretary 12 January 2012
AR01 - Annual Return 12 January 2012
CH01 - Change of particulars for director 12 January 2012
CH03 - Change of particulars for secretary 12 January 2012
CH01 - Change of particulars for director 12 January 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 06 December 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 11 June 2008
AAMD - Amended Accounts 11 June 2008
363a - Annual Return 15 February 2008
AAMD - Amended Accounts 12 April 2007
395 - Particulars of a mortgage or charge 28 February 2007
363s - Annual Return 27 February 2007
AA - Annual Accounts 16 January 2007
395 - Particulars of a mortgage or charge 14 December 2006
363s - Annual Return 27 February 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
287 - Change in situation or address of Registered Office 06 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
NEWINC - New incorporation documents 15 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2007 Outstanding

N/A

Legal mortgage 12 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.