Advanced company searchLink opens in new window

EUROWAY VEHICLE ENGINEERING LIMITED

Company number 04801478

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)
31 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
07 Sep 2023 TM01 Termination of appointment of David Roger Edward Hunt as a director on 31 July 2023
07 Sep 2023 AP01 Appointment of Braden Kent Moll as a director on 31 July 2023
16 May 2023 AA Accounts for a dormant company made up to 31 December 2022
15 May 2023 CH01 Director's details changed for Mr David Roger Edward Hunt on 31 March 2023
13 May 2023 CH01 Director's details changed for Mr Sanford Jay Hodes on 31 March 2023
31 Mar 2023 AD01 Registered office address changed from 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE United Kingdom to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 31 March 2023
31 Mar 2023 PSC05 Change of details for Ryder Limited as a person with significant control on 31 March 2023
30 Jan 2023 AD02 Register inspection address has been changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to The Pinnacle 160 Midsummer Blvd Milton Keynes MK9 1FF
25 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
22 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
22 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
20 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
12 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
26 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
29 May 2018 AD01 Registered office address changed from Unit 1 - 3 Prince Maurice Court Hambleton Avenue Devizes Wiltshire SN10 2RT to 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE on 29 May 2018
25 May 2018 PSC05 Change of details for Ryder Limited as a person with significant control on 25 May 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015