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)
13 Apr 2016 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
31 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 22,400
01 Dec 2015 MR04 Satisfaction of charge 1 in full
05 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 TM02 Termination of appointment of Anya Catherine Calcott as a secretary on 30 June 2015
29 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 22,400
19 Aug 2014 AA Full accounts made up to 31 December 2013
20 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 22,400
20 Dec 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
27 Jun 2013 AD02 Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom
11 Mar 2013 AD03 Register(s) moved to registered inspection location
08 Mar 2013 AD02 Register inspection address has been changed
02 Oct 2012 AA Full accounts made up to 31 December 2011
05 Sep 2012 AP01 Appointment of David Roger Edward Hunt as a director
04 Sep 2012 AP01 Appointment of Sanford Jay Hodes as a director
03 Sep 2012 AP03 Appointment of Anya Catherine Calcott as a secretary
03 Sep 2012 TM01 Termination of appointment of Alexander Lochhead as a director
03 Sep 2012 TM01 Termination of appointment of Victoria Green as a director
03 Sep 2012 TM02 Termination of appointment of Victoria Green as a secretary
29 Aug 2012 AD01 Registered office address changed from 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE on 29 August 2012
22 Aug 2012 MEM/ARTS Memorandum and Articles of Association
22 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
31 Jul 2012 CH03 Secretary's details changed for Mrs Victoria Jane Green on 1 November 2011