Advanced company searchLink opens in new window

EUROPEAN STEELCRAFT LIMITED

Company number 03629808

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)
26 Oct 2012 CH01 Director's details changed for Mr Arran David Nash on 31 August 2012
29 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
27 Mar 2012 SH08 Change of share class name or designation
27 Mar 2012 CC04 Statement of company's objects
27 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2012 AA01 Current accounting period extended from 30 September 2011 to 31 March 2012
14 Dec 2011 AD01 Registered office address changed from Lows Lane Stanton by Dale Ilkeston Derbyshire DE7 4QU on 14 December 2011
07 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
06 Oct 2011 AP01 Appointment of Craig Anthony Nash as a director
06 Oct 2011 CH01 Director's details changed for Arran David Nash on 3 October 2011
06 Oct 2011 TM01 Termination of appointment of Edward Bennett as a director
17 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Arran David Nash on 10 September 2010
19 Dec 2009 AA Total exemption small company accounts made up to 30 September 2009
06 Oct 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
16 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Nov 2008 363a Return made up to 10/09/08; full list of members
24 Nov 2008 288b Appointment terminated director nigel robinson
18 Apr 2008 288a Director appointed arran david nash
27 Dec 2007 AA Total exemption small company accounts made up to 30 September 2007
17 Sep 2007 363s Return made up to 10/09/07; no change of members
13 Feb 2007 395 Particulars of mortgage/charge
30 Nov 2006 AA Total exemption small company accounts made up to 30 September 2006