- Company Overview for EURONICS LIMITED (03029834)
- Filing history for EURONICS LIMITED (03029834)
- People for EURONICS LIMITED (03029834)
- Charges for EURONICS LIMITED (03029834)
- More for EURONICS LIMITED (03029834)
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 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Andrew Frederick Thomas as a director on 14 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of James Friel as a director on 5 July 2016 | |
21 Sep 2016 | TM02 | Termination of appointment of David Brian Yelland as a secretary on 13 September 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
10 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Oct 2015 | AP01 | Appointment of Mr Steven Anthony Scogings as a director on 1 October 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Simon Nicholas George Hepher as a director on 30 September 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
20 Feb 2015 | AP01 | Appointment of Mr Andrew Frederick Hill as a director on 3 February 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr Philip Martyn Lord as a director on 1 December 2014 | |
07 Nov 2014 | CH01 | Director's details changed for David Brian Yelland on 6 November 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Paul Hopkins on 6 November 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Mr James Friel on 6 November 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Mr Simon Nicholas George Hepher on 6 November 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from , Eurohouse Joule Road, West Portway, Andover, Hants, SP10 3GD to Euro House Joule Road West Portway Andover Hampshire SP10 3GD on 7 November 2014 | |
07 Nov 2014 | CH03 | Secretary's details changed for David Brian Yelland on 6 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Bryan Watson as a director on 4 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Philip Anthony Dungworth as a director on 4 November 2014 | |
29 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
06 Jan 2014 | AA | Accounts made up to 31 March 2013 | |
08 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2013 | CC04 | Statement of company's objects | |
28 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders |