Advanced company searchLink opens in new window

EUROFLOW ENGINEERING LTD

Company number 02281279

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)
01 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
14 Oct 2016 TM01 Termination of appointment of Neil Campbell as a director on 13 October 2016
16 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,000
06 Jan 2016 AP01 Appointment of Mr Neil Campbell as a director on 6 January 2016
24 Sep 2015 TM01 Termination of appointment of Howard James Dale as a director on 21 September 2015
11 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
18 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,000
31 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 30 September 2010
24 Jan 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
07 Jun 2010 TM01 Termination of appointment of Stephen Holden as a director
07 Jun 2010 AP01 Appointment of Mr Howard James Dale as a director
13 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
22 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Stephen Holden on 22 January 2010
22 Jan 2010 CH01 Director's details changed for Douglas Ralph Sawer on 22 January 2010
09 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
15 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1