- Company Overview for EUROGRADE PLANT LIMITED (01066407)
- Filing history for EUROGRADE PLANT LIMITED (01066407)
- People for EUROGRADE PLANT LIMITED (01066407)
- More for EUROGRADE PLANT LIMITED (01066407)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
05 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
06 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
26 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
27 Nov 2017 | PSC07 | Cessation of Alan James Mcminn as a person with significant control on 7 April 2017 | |
01 Jun 2017 | CH01 | Director's details changed for Mr David Stuart Cross on 1 June 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from 37 Tamworth Drive Fleet Hampshire GU51 2UW to Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW on 1 June 2017 | |
01 Jun 2017 | TM02 | Termination of appointment of Alan James Mcminn as a secretary on 18 May 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Alan James Mcminn as a director on 18 May 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |