- Company Overview for EUROBULK LTD. (03047054)
- Filing history for EUROBULK LTD. (03047054)
- People for EUROBULK LTD. (03047054)
- More for EUROBULK LTD. (03047054)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
23 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
24 Mar 2023 | TM01 | Termination of appointment of Darren John Baker as a director on 28 February 2023 | |
06 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Feb 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
04 Jan 2022 | AP01 | Appointment of Mr Darren John Baker as a director on 4 January 2022 | |
04 Jan 2022 | TM01 | Termination of appointment of Andrew Arthur Miller as a director on 31 December 2021 | |
06 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
04 Mar 2020 | PSC05 | Change of details for Ebbsfleet Transport Limited as a person with significant control on 28 February 2020 | |
03 Mar 2020 | PSC05 | Change of details for R. Swain & Sons Limited as a person with significant control on 28 February 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Matthew George Swain as a director on 28 February 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from Vulcan Hose Medway Freight Centre Priory Road Rochester ME2 2BD England to Vulcan House Medway Freight Centre Priory Road Rochester ME2 2BD on 2 March 2020 | |
02 Mar 2020 | AD01 | Registered office address changed from 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR to Vulcan Hose Medway Freight Centre Priory Road Rochester ME2 2BD on 2 March 2020 | |
02 Mar 2020 | PSC02 | Notification of R. Swain & Sons Limited as a person with significant control on 28 February 2020 | |
02 Mar 2020 | PSC07 | Cessation of Andrew Miller as a person with significant control on 28 February 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Stuart James Rigby as a director on 28 February 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Matthew Deer as a director on 28 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Joanne Sarah Carpenter as a director on 28 February 2020 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 |