EUROPEAN ENGINEERING GROUP LIMITED

06438791
UNIT B8 TELFORD ROAD BICESTER OXON OX26 4LD

Documents

Documents
Date Category Description Pages
29 May 2024 officers Termination of appointment of director (Marcus Simpkins) 1 Buy now
29 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2023 accounts Annual Accounts 3 Buy now
28 Dec 2022 accounts Annual Accounts 3 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 3 Buy now
12 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2021 officers Appointment of director (Mr Marcus Simpkins) 2 Buy now
13 May 2021 officers Termination of appointment of director (Neil James Simpkins) 1 Buy now
13 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2020 accounts Annual Accounts 3 Buy now
27 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 accounts Annual Accounts 2 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
27 Nov 2015 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
26 Feb 2015 officers Termination of appointment of secretary (Julie Painter) 1 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 4 Buy now
20 Dec 2013 annual-return Annual Return 4 Buy now
19 Sep 2013 accounts Annual Accounts 3 Buy now
27 Nov 2012 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
12 Dec 2011 annual-return Annual Return 4 Buy now
26 Sep 2011 accounts Annual Accounts 4 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
20 Sep 2010 accounts Annual Accounts 5 Buy now
31 Dec 2009 annual-return Annual Return 4 Buy now
24 Sep 2009 accounts Annual Accounts 5 Buy now
26 Jan 2009 annual-return Return made up to 27/11/08; full list of members 3 Buy now
29 Oct 2008 officers Appointment terminated director bansols directors LIMITED 1 Buy now
29 Oct 2008 officers Secretary appointed julie painter 2 Buy now
29 Oct 2008 officers Appointment terminated secretary answerbuy LIMITED 1 Buy now
07 Oct 2008 accounts Accounting reference date extended from 30/11/2008 to 31/12/2008 1 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from 18 west bar banbury oxon OX16 9RR 1 Buy now
21 Jan 2008 address Registered office changed on 21/01/08 from: the courtyard chapel lane bodicotelace banburyrt oxon OX15 4DB 1 Buy now
19 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2007 officers New director appointed 3 Buy now
27 Nov 2007 incorporation Incorporation Company 19 Buy now