Advanced company searchLink opens in new window

EURO-HUB (BIRMINGHAM) LIMITED

Company number 02403252

Filter by category

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)
14 Aug 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
08 Aug 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
05 Aug 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
05 Aug 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
28 Dec 2012 AA Full accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
08 Aug 2012 CH01 Director's details changed for Mr Michael Joseph Kelly on 12 July 2012
08 Aug 2012 CH01 Director's details changed for Mr George Edward Richards on 12 July 2012
08 Aug 2012 CH01 Director's details changed for Mr John Lewis Hudson on 12 July 2012
08 Aug 2012 CH01 Director's details changed for Mr Paul Kehoe on 12 July 2012
08 Aug 2012 CH01 Director's details changed for Councillor Darren Conrad Cooper on 12 July 2012
08 Aug 2012 CH03 Secretary's details changed for Mr Michael Joseph Kelly on 12 July 2012
26 Jul 2012 AP01 Appointment of Sir Albert Bore as a director
27 Jun 2012 TM01 Termination of appointment of Randal Brew as a director
05 Jan 2012 AP01 Appointment of Councillor Randal Anthony Maddock Brew as a director
22 Nov 2011 AD01 Registered office address changed from Diamond House Birmingham International Airport Birmingham West Midlands B26 3QJ on 22 November 2011
20 Oct 2011 TM01 Termination of appointment of Timothy Huxtable as a director
05 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
11 Jul 2011 AA Full accounts made up to 31 March 2011
09 Aug 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
16 Jul 2010 AP01 Appointment of Councillor Timothy Luke Huxtable as a director
15 Jul 2010 AA Full accounts made up to 31 March 2010
08 Jun 2010 TM01 Termination of appointment of Leonard Gregory as a director
13 Jan 2010 CH01 Director's details changed for Mr Michael Joseph Kelly on 8 January 2010
13 Jan 2010 CH01 Director's details changed for John Lewis Hudson on 8 January 2010