Advanced company searchLink opens in new window

EUROBULK LTD.

Company number 03047054

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)
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