- Company Overview for EUROPOWER COMPONENTS LTD (04480132)
- Filing history for EUROPOWER COMPONENTS LTD (04480132)
- People for EUROPOWER COMPONENTS LTD (04480132)
- Charges for EUROPOWER COMPONENTS LTD (04480132)
- More for EUROPOWER COMPONENTS LTD (04480132)
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 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr James Robert Powell on 1 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Stuart Thrower on 1 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Paul Malachy Mchugh on 1 July 2015 | |
21 Jul 2015 | CH03 | Secretary's details changed for James Robert Powell on 1 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Stuart Thrower on 1 July 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | CH03 | Secretary's details changed for James Robert Powell on 1 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr James Robert Powell on 1 July 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Paul Malachy Mchugh on 1 July 2015 | |
20 Jul 2015 | CH03 | Secretary's details changed for James Robert Powell on 1 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr James Robert Powell on 1 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Paul Malachy Mchugh on 1 July 2015 | |
20 Jul 2015 | CH01 | Director's details changed for Stuart Thrower on 1 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from Unit 4 Wavell Drive Allenby Industrial Estate Lincoln Lincolnshire LN3 4PL to 3 Sadler Court Lincoln LN6 3RG on 2 July 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
21 Aug 2013 | CH01 | Director's details changed for James Robert Powell on 19 August 2013 | |
21 Aug 2013 | CH03 | Secretary's details changed for James Robert Powell on 19 August 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
16 Aug 2013 | CH01 | Director's details changed for Stuart Thrower on 1 February 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |