ETP CARD PROCESSING LTD - BIRCHWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-07-17. Officer name: Mr Steven Michael Taylor. 2023-07-18 View Report
Officers. Officer name: Mr Daniel Stephen Paul Little. Change date: 2023-07-17. 2023-07-18 View Report
Officers. Change date: 2023-07-17. Officer name: Mr Daire Keating. 2023-07-18 View Report
Accounts. Accounts type full. 2023-07-15 View Report
Officers. Termination date: 2023-06-30. Officer name: Mark Garner. 2023-06-30 View Report
Confirmation statement. Statement with no updates. 2023-04-27 View Report
Officers. Officer name: Mrs Eileen Frances Brotherton. Appointment date: 2023-03-30. 2023-04-11 View Report
Address. New address: 1st Floor Allday House Warrington Road Birchwood WA3 6GR. Old address: 1st Floor Allday House Warrington Road Birchwood Warringto WA3 6GR United Kingdom. Change date: 2022-08-17. 2022-08-17 View Report
Address. Change date: 2022-08-17. Old address: 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG United Kingdom. New address: 1st Floor Allday House Warrington Road Birchwood Warringto WA3 6GR. 2022-08-17 View Report
Accounts. Accounts type full. 2022-07-13 View Report
Confirmation statement. Statement with no updates. 2022-04-27 View Report
Accounts. Accounts type full. 2021-10-06 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Officers. Officer name: Mr Richard Billington. Appointment date: 2020-12-08. 2020-12-08 View Report
Officers. Officer name: Paul John Williams. Termination date: 2020-12-08. 2020-12-08 View Report
Accounts. Accounts type full. 2020-11-13 View Report
Confirmation statement. Statement with no updates. 2020-04-29 View Report
Accounts. Accounts type total exemption full. 2019-12-16 View Report
Officers. Termination date: 2019-10-08. Officer name: Christopher Damien Billing. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Mortgage. Charge number: 065761590002. 2018-11-07 View Report
Mortgage. Charge number: 065761590001. 2018-11-07 View Report
Officers. Termination date: 2018-10-09. Officer name: Mark Adrian Clayton. 2018-10-26 View Report
Officers. Officer name: Steven Taylor. 2018-06-20 View Report
Capital. Capital allotment shares. 2018-06-18 View Report
Accounts. Change account reference date company current shortened. 2018-05-21 View Report
Officers. Officer name: Steven Michael Taylor. Appointment date: 2018-05-01. 2018-05-17 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mr Paul John Williams. 2018-05-17 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mr Daniel Stephen Paul Little. 2018-05-17 View Report
Officers. Officer name: Daire Keating. Appointment date: 2018-05-01. 2018-05-17 View Report
Address. New address: 302 Bridgewater Place Birchwood Park Birchwood Warrington WA3 6XG. Old address: Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB England. Change date: 2018-05-16. 2018-05-16 View Report
Persons with significant control. Notification date: 2018-05-01. Psc name: Snap Group Holdings Limited. 2018-05-16 View Report
Persons with significant control. Cessation date: 2018-05-01. Psc name: Christopher Damien Billing. 2018-05-16 View Report
Officers. Termination date: 2018-05-01. Officer name: Andrew Peter Rackham. 2018-05-16 View Report
Officers. Termination date: 2018-05-01. Officer name: David Bilham. 2018-05-16 View Report
Resolution. Description: Resolutions. 2018-05-11 View Report
Resolution. Description: Resolutions. 2018-05-11 View Report
Confirmation statement. Statement with updates. 2018-05-08 View Report
Accounts. Accounts amended with accounts type total exemption full. 2018-03-27 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Capital. Capital allotment shares. 2018-01-22 View Report
Address. Change date: 2017-10-24. Old address: Unit 5 Mackintosh Road, Rackheath Industrial Estate Rackheath Norwich NR13 6LJ. New address: Commercial House Laundry Lane Blofield Heath Norwich NR13 4SB. 2017-10-24 View Report
Mortgage. Charge creation date: 2017-06-29. Charge number: 065761590002. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Mortgage. Charge number: 065761590001. Charge creation date: 2016-09-13. 2016-09-14 View Report
Officers. Officer name: Mr Mark Garner. Appointment date: 2016-08-12. 2016-08-12 View Report
Officers. Officer name: Frank Eric Eliel. Termination date: 2016-08-12. 2016-08-12 View Report
Annual return. With made up date full list shareholders. 2016-05-11 View Report