Advanced company searchLink opens in new window

EURO BUSINESS CONNECTIONS LTD

Company number 06068167

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)
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
17 Oct 2011 AAMD Amended accounts made up to 31 December 2010
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Apr 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
01 Apr 2010 CH03 Secretary's details changed for Mr Vincent James Paquette on 17 March 2010
01 Apr 2010 CH01 Director's details changed for Vincent James Paquette on 17 March 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Jun 2009 287 Registered office changed on 30/06/2009 from CBX2 west wing 382-390 midsummer boulevard milton keynes buckinghamshire MK9 2RG uk
30 Jun 2009 288b Appointment terminated director gregory babbs
25 Feb 2009 363a Return made up to 25/01/09; full list of members
25 Feb 2009 287 Registered office changed on 25/02/2009 from 31 falcon crescent flitwick bedfordshire MK45 1NU
18 Dec 2008 288c Director's change of particulars / gregory babbs / 18/12/2008
24 Nov 2008 288c Director's change of particulars / gregory babbs / 21/12/2007
16 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Sep 2008 225 Accounting reference date shortened from 31/01/2008 to 31/12/2007
29 Aug 2008 287 Registered office changed on 29/08/2008 from 4 timsbury court oakwood derby DE21 2LY
21 Feb 2008 363s Return made up to 25/01/08; full list of members
20 Aug 2007 288a New secretary appointed;new director appointed
20 Aug 2007 288a New director appointed