EUROPA ENGINEERING GROUP LIMITED

06454487
328 COLEFORD ROAD SHEFFIELD SOUTH YORKSHIRE S9 5PH

Documents

Documents
Date Category Description Pages
29 Feb 2024 accounts Annual Accounts 19 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2023 accounts Annual Accounts 19 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2022 accounts Annual Accounts 21 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 mortgage Registration of a charge 78 Buy now
17 Mar 2021 accounts Annual Accounts 8 Buy now
14 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 officers Change of particulars for director (Mr Jonathan Paul Cheetham) 2 Buy now
10 Nov 2020 officers Change of particulars for director (Jacqueline Victoria Jane Earnshaw) 2 Buy now
10 Nov 2020 officers Change of particulars for director (Ms Ella Victoria Cheetham) 2 Buy now
30 Mar 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2019 accounts Annual Accounts 32 Buy now
16 Aug 2019 officers Appointment of director (Ms Ella Victoria Cheetham) 2 Buy now
09 Jul 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Jul 2019 officers Termination of appointment of director (Alan John Sheehan) 1 Buy now
09 Jul 2019 officers Appointment of director (Jacqueline Victoria Jane Earnshaw) 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2018 accounts Annual Accounts 33 Buy now
22 Mar 2018 resolution Resolution 4 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2017 accounts Annual Accounts 30 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Aug 2016 accounts Annual Accounts 30 Buy now
13 Feb 2016 capital Notice of cancellation of shares 4 Buy now
13 Feb 2016 capital Return of purchase of own shares 3 Buy now
01 Feb 2016 officers Termination of appointment of director (John Schofield) 2 Buy now
18 Dec 2015 annual-return Annual Return 5 Buy now
18 Aug 2015 accounts Annual Accounts 27 Buy now
18 Dec 2014 annual-return Annual Return 5 Buy now
23 Sep 2014 accounts Annual Accounts 27 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
08 Nov 2013 capital Return of purchase of own shares 4 Buy now
05 Nov 2013 resolution Resolution 35 Buy now
05 Nov 2013 capital Notice of cancellation of shares 4 Buy now
05 Nov 2013 resolution Resolution 2 Buy now
08 Oct 2013 accounts Annual Accounts 24 Buy now
22 May 2013 officers Appointment of director (John Schofield) 3 Buy now
29 Apr 2013 capital Return of purchase of own shares 3 Buy now
17 Apr 2013 officers Termination of appointment of director (Colin Christie) 2 Buy now
17 Apr 2013 capital Notice of cancellation of shares 4 Buy now
17 Apr 2013 resolution Resolution 2 Buy now
20 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Dec 2012 annual-return Annual Return 5 Buy now
28 Nov 2012 accounts Annual Accounts 23 Buy now
30 Jul 2012 capital Notice of cancellation of shares 4 Buy now
30 Jul 2012 resolution Resolution 2 Buy now
30 Jul 2012 capital Return of purchase of own shares 3 Buy now
01 Mar 2012 resolution Resolution 2 Buy now
20 Dec 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 capital Return of purchase of own shares 3 Buy now
19 Jul 2011 resolution Resolution 2 Buy now
19 Jul 2011 capital Notice of cancellation of shares 4 Buy now
12 Jul 2011 accounts Annual Accounts 20 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
20 Jul 2010 accounts Annual Accounts 21 Buy now
17 Dec 2009 annual-return Annual Return 8 Buy now
17 Dec 2009 officers Change of particulars for director (Jonathan Paul Cheetham) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Colin Macinnes Christie) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Alan John Sheehan) 2 Buy now
17 Dec 2009 officers Change of particulars for secretary (Jonathan Paul Cheetham) 1 Buy now
18 Aug 2009 accounts Annual Accounts 12 Buy now
15 Jan 2009 resolution Resolution 1 Buy now
05 Jan 2009 annual-return Return made up to 17/12/08; full list of members 5 Buy now
20 May 2008 address Registered office changed on 20/05/2008 from bay 3 ruscon works rotherham road parkgate rotherham south yorkshire S62 6EZ 1 Buy now
15 Apr 2008 capital Ad 31/03/08\gbp si 19998@1=19998\gbp ic 2/20000\ 3 Buy now
15 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
07 Apr 2008 officers Director appointed colin macinnes christie 1 Buy now
07 Apr 2008 officers Director appointed jonathan paul cheetham 1 Buy now
07 Apr 2008 capital Nc inc already adjusted 31/03/08 1 Buy now
07 Apr 2008 resolution Resolution 20 Buy now
06 Feb 2008 officers New director appointed 2 Buy now
05 Feb 2008 officers Secretary resigned 1 Buy now
05 Feb 2008 accounts Accounting reference date extended from 31/12/08 to 31/03/09 1 Buy now
05 Feb 2008 officers New secretary appointed 2 Buy now
05 Feb 2008 officers Director resigned 1 Buy now
05 Feb 2008 address Registered office changed on 05/02/08 from: 3 hardman square spinningfields manchester M3 3EB 1 Buy now
01 Feb 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2007 incorporation Incorporation Company 16 Buy now