Advanced company searchLink opens in new window

EURO-CUT ABRASIVES (G.B.) LIMITED

Company number 03756293

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)
10 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
08 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
27 Jan 2023 PSC04 Change of details for Mrs Joanne Bennett as a person with significant control on 27 January 2023
10 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
16 Aug 2022 PSC04 Change of details for Mr Darren John Bennett as a person with significant control on 1 November 2020
12 May 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
12 Jun 2018 AD01 Registered office address changed from 209 Torrington Avenue Unit 22 Coventry CV4 9GY to Oakhouse Farm Hockley Road Little Shrewley Warwick CV35 7AX on 12 June 2018
10 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
12 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
20 Oct 2015 TM02 Termination of appointment of Mark Underwood as a secretary on 20 October 2015
20 Oct 2015 AP03 Appointment of Mrs Joanne Bennett as a secretary on 20 October 2015
14 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
15 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014