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)
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
  • GBP 23
12 Jun 2017 SH03 Purchase of own shares.
30 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 May 2017 SH20 Statement by Directors
25 May 2017 CAP-SS Solvency Statement dated 24/04/17
25 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 46
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
  • GBP 46
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
  • GBP 46
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