Advanced company searchLink opens in new window

EUROTEK FOUNDRY PRODUCTS LIMITED

Company number 02663209

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)
24 Apr 2024 AP01 Appointment of Mrs Jennifer Louise Crystal-Black as a director on 24 April 2024
11 Dec 2023 MR01 Registration of charge 026632090014, created on 8 December 2023
06 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with updates
06 Nov 2023 PSC05 Change of details for Ensco 1485 Limited as a person with significant control on 2 August 2023
20 Sep 2023 AA Full accounts made up to 31 December 2022
12 Aug 2023 MR04 Satisfaction of charge 026632090012 in full
02 Aug 2023 AD01 Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to C/O Eurotek Foundry Products Limited Wistons Lane Elland West Yorkshire HX5 9DT on 2 August 2023
30 May 2023 MA Memorandum and Articles of Association
30 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2023 MR01 Registration of charge 026632090013, created on 15 May 2023
19 May 2023 AD01 Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT to 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 19 May 2023
19 May 2023 PSC07 Cessation of Joseph Norman Higgs as a person with significant control on 15 May 2023
19 May 2023 PSC07 Cessation of Dale Cristian Cortney Crystal as a person with significant control on 15 May 2023
19 May 2023 PSC02 Notification of Ensco 1485 Limited as a person with significant control on 15 May 2023
19 May 2023 TM01 Termination of appointment of Joseph Norman Higgs as a director on 15 May 2023
19 May 2023 TM01 Termination of appointment of Brian Allen as a director on 15 May 2023
19 May 2023 AP01 Appointment of Mr Richard Antony Catchpole as a director on 15 May 2023
18 May 2023 MR01 Registration of charge 026632090012, created on 5 May 2023
16 May 2023 MR04 Satisfaction of charge 9 in full
16 May 2023 MR01 Registration of charge 026632090011, created on 15 May 2023
15 May 2023 MR01 Registration of charge 026632090010, created on 15 May 2023
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
22 Aug 2022 AA Full accounts made up to 31 December 2021
03 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 December 2020