Advanced company searchLink opens in new window

EUROWAY VEHICLE CONTRACTS LIMITED

Company number 02881721

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)
26 Nov 2015 MR04 Satisfaction of charge 100 in full
26 Nov 2015 MR04 Satisfaction of charge 97 in full
26 Nov 2015 MR04 Satisfaction of charge 99 in full
26 Nov 2015 MR04 Satisfaction of charge 93 in full
26 Nov 2015 MR04 Satisfaction of charge 98 in full
26 Nov 2015 MR04 Satisfaction of charge 94 in full
26 Nov 2015 MR04 Satisfaction of charge 88 in full
26 Nov 2015 MR04 Satisfaction of charge 91 in full
26 Nov 2015 MR04 Satisfaction of charge 90 in full
26 Nov 2015 MR04 Satisfaction of charge 87 in full
26 Nov 2015 MR04 Satisfaction of charge 109 in full
26 Nov 2015 MR04 Satisfaction of charge 107 in full
26 Nov 2015 MR04 Satisfaction of charge 9 in full
16 Sep 2015 AA Full accounts made up to 31 December 2014
30 Jun 2015 TM02 Termination of appointment of Anya Catherine Calcott as a secretary on 30 June 2015
29 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,204
30 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,204
19 Aug 2014 AA Full accounts made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,204
20 Dec 2013 AA Full accounts made up to 31 December 2012
19 Dec 2013 AD02 Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ United Kingdom
08 Mar 2013 AD04 Register(s) moved to registered office address
08 Mar 2013 AD02 Register inspection address has been changed from Euroway House 1 White House Court Hockliffe Street Leighton Buzzard Bedfordshire LU7 1FD England
16 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011