EUROSPARES (CONTINENTAL PARTS) LIMITED
Company number 01895506
- Company Overview for EUROSPARES (CONTINENTAL PARTS) LIMITED (01895506)
- Filing history for EUROSPARES (CONTINENTAL PARTS) LIMITED (01895506)
- People for EUROSPARES (CONTINENTAL PARTS) LIMITED (01895506)
- Charges for EUROSPARES (CONTINENTAL PARTS) LIMITED (01895506)
- More for EUROSPARES (CONTINENTAL PARTS) LIMITED (01895506)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
11 Oct 2017 | AD01 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG to Unit 13 - 15 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ on 11 October 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
03 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
07 Apr 2016 | CH03 | Secretary's details changed for Claudio Di Paola on 8 December 2015 | |
15 Dec 2015 | CH01 | Director's details changed | |
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
15 May 2015 | MR04 | Satisfaction of charge 5 in full | |
23 Apr 2015 | CH01 | Director's details changed for James Omero Pumo on 8 April 2015 | |
23 Apr 2015 | CH01 | Director's details changed for James Omero Pumo on 8 April 2015 | |
18 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 16 February 2014
|
|
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Sep 2013 | CH03 | Secretary's details changed for Claudio Di Paola on 4 October 2012 | |
22 Aug 2013 | AR01 | Annual return made up to 7 August 2013 with full list of shareholders | |
15 Mar 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT on 16 October 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
08 Jan 2012 | AD01 | Registered office address changed from 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom on 8 January 2012 | |
05 Sep 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders |