EURO-TECH UPVC FABRICATIONS LIMITED

03554946
33 WOLVERHAMPTON ROAD CANNOCK STAFFS WS11 1AP

Documents

Documents
Date Category Description Pages
24 Sep 2024 accounts Annual Accounts 7 Buy now
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2023 accounts Annual Accounts 7 Buy now
18 Jul 2022 accounts Annual Accounts 7 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 officers Appointment of director (Mr Thomas Albert Wood) 2 Buy now
11 Jun 2021 accounts Annual Accounts 7 Buy now
04 Dec 2020 accounts Annual Accounts 7 Buy now
13 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 accounts Annual Accounts 7 Buy now
15 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 7 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Aug 2017 accounts Annual Accounts 6 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Nov 2016 accounts Annual Accounts 4 Buy now
10 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2016 annual-return Annual Return 6 Buy now
06 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2016 accounts Annual Accounts 4 Buy now
23 Jul 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
17 Jun 2015 capital Return of Allotment of shares 4 Buy now
10 Jun 2015 annual-return Annual Return 4 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
16 Jan 2015 accounts Annual Accounts 4 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 4 Buy now
30 Jan 2014 accounts Amended Accounts 4 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
15 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
27 Dec 2011 accounts Annual Accounts 4 Buy now
01 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
15 Jul 2011 capital Return of Allotment of shares 6 Buy now
14 Jun 2011 annual-return Annual Return 3 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2011 accounts Annual Accounts 4 Buy now
08 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Sep 2010 annual-return Annual Return 3 Buy now
07 Sep 2010 officers Termination of appointment of secretary (Batemans Accountancy Practice Limited) 1 Buy now
07 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Sep 2010 officers Change of particulars for director (Mark Christopher Lynch) 2 Buy now
24 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
20 Jul 2009 annual-return Return made up to 29/04/09; full list of members 3 Buy now
25 Jun 2009 accounts Annual Accounts 4 Buy now
18 Jun 2009 accounts Annual Accounts 4 Buy now
12 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2009 accounts Annual Accounts 4 Buy now
09 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
21 Jul 2008 annual-return Return made up to 29/04/08; full list of members 3 Buy now
06 Mar 2008 accounts Annual Accounts 4 Buy now
31 May 2007 annual-return Return made up to 29/04/07; full list of members 6 Buy now
22 Jun 2006 annual-return Return made up to 29/04/06; full list of members 6 Buy now
22 Jun 2006 address Registered office changed on 22/06/06 from: unit 19 tolsons mill fazeley tamworth staffordshire B78 3QB 1 Buy now
22 Jun 2006 officers Secretary's particulars changed 1 Buy now
22 Jun 2006 officers Director's particulars changed 1 Buy now
30 Mar 2006 accounts Annual Accounts 3 Buy now
27 Jun 2005 annual-return Return made up to 29/04/05; full list of members 6 Buy now
03 Mar 2005 accounts Annual Accounts 3 Buy now
06 Jul 2004 annual-return Return made up to 29/04/04; full list of members 6 Buy now
23 Jan 2004 accounts Annual Accounts 3 Buy now
12 May 2003 annual-return Return made up to 29/04/03; full list of members 6 Buy now
31 Jan 2003 accounts Annual Accounts 3 Buy now
24 Apr 2002 annual-return Return made up to 29/04/02; full list of members 7 Buy now
25 Jan 2002 accounts Annual Accounts 3 Buy now
06 Dec 2001 annual-return Return made up to 29/04/01; full list of members 6 Buy now
19 Jan 2001 accounts Annual Accounts 3 Buy now
22 May 2000 annual-return Return made up to 29/04/00; full list of members 6 Buy now
28 Mar 2000 accounts Annual Accounts 3 Buy now
18 May 1999 annual-return Return made up to 29/04/99; full list of members 6 Buy now
29 Mar 1999 officers New director appointed 2 Buy now
17 Jun 1998 officers Director resigned 1 Buy now
18 May 1998 officers New director appointed 2 Buy now
18 May 1998 officers New secretary appointed 2 Buy now
18 May 1998 officers New director appointed 2 Buy now
11 May 1998 capital Ad 29/04/98--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 May 1998 officers Director resigned 1 Buy now
11 May 1998 officers Secretary resigned 1 Buy now
11 May 1998 address Registered office changed on 11/05/98 from: somerset house temple street birmingham west midlands B2 5DN 1 Buy now
29 Apr 1998 incorporation Incorporation Company 12 Buy now