Advanced company searchLink opens in new window

EUROPEAN FRICTION INDUSTRIES LIMITED

Company number 02002865

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account 28/10/2015
31 Jul 2015 AA Full accounts made up to 31 October 2014
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 167,212
16 Jul 2014 AA Full accounts made up to 31 October 2013
02 Apr 2014 AP01 Appointment of Miss Lucy Lawson as a director
01 Apr 2014 TM01 Termination of appointment of Andrew Freeman as a director
01 Apr 2014 AP01 Appointment of Mr Tony Delwyn Prideaux as a director
01 Apr 2014 TM02 Termination of appointment of Tony Prideaux as a secretary
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 167,212
30 Jul 2013 AA Full accounts made up to 31 October 2012
04 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
18 Jul 2012 AA Full accounts made up to 31 October 2011
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Jul 2011 CH01 Director's details changed for Andrew Charles Freeman on 19 July 2011
19 Jul 2011 CH03 Secretary's details changed for Tony Delwyn Prideaux on 19 July 2011
11 Jul 2011 AA Full accounts made up to 31 October 2010
11 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Feb 2011 CH03 Secretary's details changed for Tony Delwyn Prideaux on 2 August 2010
08 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Jul 2010 AA Full accounts made up to 31 October 2009
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Andrew Charles Freeman on 13 January 2010
27 Aug 2009 AA Full accounts made up to 31 October 2008