EUROBULBS (UK) LIMITED

03852149
314 SMEETH ROAD MARSHLAND ST JAMES WISBECH CAMBS PE14 8EP

Documents

Documents
Date Category Description Pages
23 Sep 2024 officers Termination of appointment of director (Linda Fitt) 1 Buy now
23 Sep 2024 officers Termination of appointment of secretary (Linda Fitt) 1 Buy now
14 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 8 Buy now
08 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2022 accounts Annual Accounts 8 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 accounts Annual Accounts 8 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2020 accounts Annual Accounts 8 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2019 accounts Annual Accounts 8 Buy now
13 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 8 Buy now
14 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2016 accounts Annual Accounts 4 Buy now
11 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2016 accounts Annual Accounts 8 Buy now
14 Aug 2015 annual-return Annual Return 5 Buy now
11 Nov 2014 accounts Annual Accounts 8 Buy now
19 Sep 2014 annual-return Annual Return 5 Buy now
22 Oct 2013 accounts Annual Accounts 8 Buy now
06 Sep 2013 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 8 Buy now
01 Oct 2012 annual-return Annual Return 5 Buy now
06 Dec 2011 accounts Annual Accounts 8 Buy now
10 Oct 2011 annual-return Annual Return 5 Buy now
13 Oct 2010 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 4 Buy now
21 Oct 2009 accounts Annual Accounts 4 Buy now
09 Oct 2009 annual-return Annual Return 5 Buy now
09 Oct 2009 officers Change of particulars for director (Darren Woods) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Linda Fitt) 2 Buy now
27 Oct 2008 accounts Annual Accounts 12 Buy now
14 Oct 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
28 Oct 2007 accounts Annual Accounts 12 Buy now
24 Oct 2007 annual-return Return made up to 01/10/07; full list of members 3 Buy now
24 Oct 2007 officers New director appointed 1 Buy now
18 Apr 2007 accounts Annual Accounts 7 Buy now
11 Jan 2007 annual-return Return made up to 01/10/06; full list of members 6 Buy now
11 Nov 2006 address Registered office changed on 11/11/06 from: rose villa 314 smeeth road marshband st james wisbech cambridgeshire PE14 8EP 2 Buy now
11 Nov 2006 officers Secretary resigned 1 Buy now
11 Nov 2006 officers New secretary appointed 2 Buy now
27 Oct 2006 capital Ad 01/09/05--------- £ si 42@1 2 Buy now
05 Jul 2006 accounts Annual Accounts 5 Buy now
21 Oct 2005 officers Director's particulars changed 1 Buy now
11 Oct 2005 annual-return Return made up to 01/10/05; full list of members 6 Buy now
29 Jan 2005 accounts Annual Accounts 5 Buy now
25 Oct 2004 officers Director's particulars changed 1 Buy now
25 Oct 2004 annual-return Return made up to 01/10/04; full list of members 6 Buy now
28 Jul 2004 address Registered office changed on 28/07/04 from: 24 cannon street wisbech cambridgeshire PE13 2QW 1 Buy now
02 Jul 2004 accounts Annual Accounts 5 Buy now
07 Oct 2003 annual-return Return made up to 01/10/03; full list of members 6 Buy now
18 Jun 2003 accounts Annual Accounts 11 Buy now
23 Oct 2002 annual-return Return made up to 01/10/02; full list of members 6 Buy now
16 May 2002 accounts Annual Accounts 11 Buy now
22 Oct 2001 annual-return Return made up to 01/10/01; full list of members 7 Buy now
17 Jan 2001 accounts Annual Accounts 11 Buy now
31 Oct 2000 accounts Accounting reference date shortened from 31/10/00 to 31/08/00 1 Buy now
06 Oct 2000 annual-return Return made up to 01/10/00; full list of members 6 Buy now
06 Oct 2000 officers Director's particulars changed 1 Buy now
19 Oct 1999 capital Ad 15/10/99--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
19 Oct 1999 officers Secretary resigned 1 Buy now
19 Oct 1999 officers New director appointed 2 Buy now
19 Oct 1999 officers New secretary appointed 2 Buy now
19 Oct 1999 address Registered office changed on 19/10/99 from: 24 cannon terrace wisbech cambridgeshire PE13 2QW 1 Buy now
01 Oct 1999 incorporation Incorporation Company 21 Buy now