- 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) |
---|---|---|---|
22 Jul 2019 | CH01 | Director's details changed for Joanne Sarah Carpenter on 17 July 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
13 Oct 2017 | PSC07 | Cessation of Sarah Bonner as a person with significant control on 13 October 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | AP01 | Appointment of Joanne Sarah Carpenter as a director on 21 September 2017 | |
10 Jul 2017 | SH19 |
Statement of capital on 10 July 2017
|
|
12 Jun 2017 | SH03 | Purchase of own shares. | |
30 May 2017 | RESOLUTIONS |
Resolutions
|
|
25 May 2017 | SH20 | Statement by Directors | |
25 May 2017 | CAP-SS | Solvency Statement dated 24/04/17 | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
12 May 2017 | TM01 | Termination of appointment of Sarah Isabella Bonner as a director on 5 May 2017 | |
12 May 2017 | TM02 | Termination of appointment of Sarah Isabella Bonner as a secretary on 5 May 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 18 April 2017 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
14 Oct 2014 | AD01 | Registered office address changed from Mark Lane Off Norfolk Road Denton, Gravesend Kent DA12 2QF to 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR on 14 October 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
08 Apr 2014 | CH01 | Director's details changed for Sarah Isabella Bonner on 1 April 2014 | |
08 Apr 2014 | CH01 | Director's details changed for Mr Andrew Arthur Miller on 1 April 2014 |