- Company Overview for EUROPIT FORD ROAD LTD (10605862)
- Filing history for EUROPIT FORD ROAD LTD (10605862)
- People for EUROPIT FORD ROAD LTD (10605862)
- Charges for EUROPIT FORD ROAD LTD (10605862)
- More for EUROPIT FORD ROAD LTD (10605862)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
21 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
20 Nov 2024 | AP01 | Appointment of Mrs Kelly Duffy as a director on 20 November 2024 | |
27 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 18 March 2024
|
|
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
03 Feb 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
20 Nov 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
20 May 2020 | MR01 | Registration of charge 106058620001, created on 12 May 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
16 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
19 Feb 2018 | PSC04 | Change of details for Mr Gerard Duffy as a person with significant control on 6 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Gerard Duffy on 6 February 2018 | |
16 Feb 2018 | PSC04 | Change of details for Mr Gerard Duffy as a person with significant control on 6 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Gerard Duffy on 6 February 2018 | |
16 Feb 2018 | AD01 | Registered office address changed from Unit 19 1-2 Davy Road Clacton-on-Sea CO15 4XD England to 92 Station Road Clacton-on-Sea Essex CO15 1SG on 16 February 2018 | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-07
|