Advanced company searchLink opens in new window

ZODIAC EUROPE LIMITED

Company number 04634240

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)
13 Oct 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 TM01 Termination of appointment of Joanna Elizabeth Spiers as a director on 30 June 2016
11 Jul 2016 AP01 Appointment of Mr Paul Edward Rollason as a director on 30 June 2016
06 Jun 2016 TM01 Termination of appointment of Mark Jeffrey Servodidio as a director on 2 June 2016
18 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 60,623,720
12 Oct 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AP01 Appointment of Paul Leslie Ford as a director on 30 April 2015
14 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 60,623,720
08 Oct 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 CH01 Director's details changed for Mark Jeffrey Servodidio on 28 February 2014
29 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 60,623,720
03 Dec 2013 AA Full accounts made up to 31 December 2012
03 Jul 2013 AD01 Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 3 July 2013
03 Jul 2013 AP04 Appointment of Broughton Secretaries Limited as a secretary
18 Jun 2013 AP01 Appointment of Mark Jeffrey Servodidio as a director
18 Jun 2013 AP01 Appointment of Joanna Elisabeth Spiers as a director
22 May 2013 AD01 Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 22 May 2013
21 May 2013 TM01 Termination of appointment of Stuart Fillingham as a director
28 Mar 2013 TM02 Termination of appointment of Judith Nicholson as a secretary
28 Mar 2013 AP03 Appointment of Gail Marion Jones as a secretary
17 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
28 Nov 2012 AD01 Registered office address changed from Avis House Park Road Bracknell Berkshire RG12 2EW on 28 November 2012
01 Nov 2012 AA Full accounts made up to 31 December 2011
23 Oct 2012 AP01 Appointment of Paul Andrew Briant Mitchell as a director
23 Oct 2012 TM01 Termination of appointment of John Mcnicholas as a director