Advanced company searchLink opens in new window

EUROFRESH EVESHAM LIMITED

Company number 03547423

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)
21 Jun 2000 363s Return made up to 17/04/00; full list of members
21 Jun 2000 288a New secretary appointed
09 Jun 2000 403a Declaration of satisfaction of mortgage/charge
05 May 2000 288a New director appointed
04 May 2000 AA Accounts for a small company made up to 31 March 1999
21 Apr 2000 288a New secretary appointed
21 Apr 2000 287 Registered office changed on 21/04/00 from: st james's house 8 overcliffe gravesend kent DA11 0HJ
21 Apr 2000 288b Director resigned
10 Jan 2000 395 Particulars of mortgage/charge
20 Dec 1999 395 Particulars of mortgage/charge
31 Aug 1999 288b Director resigned
12 Jul 1999 363s Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
15 Jun 1999 244 Delivery ext'd 3 mth 31/03/99
08 Jun 1999 395 Particulars of mortgage/charge
07 Jun 1999 88(2)R Ad 04/12/98--------- £ si 19998@1=19998 £ ic 2/20000
07 Jun 1999 123 £ nc 20000/39900 04/12/98
07 Jun 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
07 Jun 1999 287 Registered office changed on 07/06/99 from: woolwich house 43 george street croydon CR9 1EY
07 Jun 1999 288b Secretary resigned
07 Jun 1999 288a New secretary appointed
09 Mar 1999 225 Accounting reference date shortened from 30/04/99 to 31/03/99
13 Aug 1998 288a New director appointed
13 Aug 1998 288a New director appointed
09 Jun 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
10 May 1998 288b Secretary resigned