- Company Overview for EURO-HUB (BIRMINGHAM) LIMITED (02403252)
- Filing history for EURO-HUB (BIRMINGHAM) LIMITED (02403252)
- People for EURO-HUB (BIRMINGHAM) LIMITED (02403252)
- Charges for EURO-HUB (BIRMINGHAM) LIMITED (02403252)
- More for EURO-HUB (BIRMINGHAM) LIMITED (02403252)
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) |
---|---|---|---|
11 Aug 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 | |
06 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
23 Jul 2014 | AP01 | Appointment of Councillor Hilary Freda Bills as a director on 4 July 2014 | |
09 Jul 2014 | TM01 | Termination of appointment of Darren Cooper as a director | |
09 Sep 2013 | AA | Audit exemption subsidiary accounts made up to 31 March 2013 | |
14 Aug 2013 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 | |
08 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
05 Aug 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 | |
05 Aug 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 | |
28 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
08 Aug 2012 | CH01 | Director's details changed for Mr Michael Joseph Kelly on 12 July 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr George Edward Richards on 12 July 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr John Lewis Hudson on 12 July 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Paul Kehoe on 12 July 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Councillor Darren Conrad Cooper on 12 July 2012 | |
08 Aug 2012 | CH03 | Secretary's details changed for Mr Michael Joseph Kelly on 12 July 2012 | |
26 Jul 2012 | AP01 | Appointment of Sir Albert Bore as a director | |
27 Jun 2012 | TM01 | Termination of appointment of Randal Brew as a director | |
05 Jan 2012 | AP01 | Appointment of Councillor Randal Anthony Maddock Brew as a director | |
22 Nov 2011 | AD01 | Registered office address changed from Diamond House Birmingham International Airport Birmingham West Midlands B26 3QJ on 22 November 2011 | |
20 Oct 2011 | TM01 | Termination of appointment of Timothy Huxtable as a director | |
05 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
11 Jul 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders |