Advanced company searchLink opens in new window

EUROCITY (CRAWLEY) LIMITED

Company number 03788163

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)
19 Aug 2010 CH01 Director's details changed for Paramjit Singh Bassi on 2 October 2009
19 Aug 2010 CH01 Director's details changed for Mr John James Jack on 2 October 2009
31 Oct 2009 AA Full accounts made up to 31 December 2008
23 Sep 2009 363a Return made up to 11/06/09; full list of members
18 Feb 2009 363a Return made up to 11/06/08; full list of members
18 Feb 2009 363a Return made up to 11/06/07; full list of members
31 Oct 2008 AA Full accounts made up to 31 December 2007
27 Jul 2007 AA Full accounts made up to 31 December 2006
15 May 2007 287 Registered office changed on 15/05/07 from: 1 westminster way oxford oxfordshire OX2 0PZ
20 Mar 2007 288a New director appointed
04 Oct 2006 288a New secretary appointed;new director appointed
04 Oct 2006 288b Secretary resigned;director resigned
21 Jun 2006 363s Return made up to 11/06/06; full list of members
11 May 2006 AA Full accounts made up to 31 December 2005
26 Jul 2005 AA Full accounts made up to 31 December 2004
15 Jun 2005 363s Return made up to 11/06/05; full list of members
30 Dec 2004 395 Particulars of mortgage/charge
30 Dec 2004 395 Particulars of mortgage/charge
23 Jul 2004 AA Full accounts made up to 31 December 2003
20 Jul 2004 363s Return made up to 11/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
28 Jun 2004 288a New director appointed
17 Jun 2004 AUD Auditor's resignation
17 Jun 2004 AUD Auditor's resignation
17 Jun 2004 287 Registered office changed on 17/06/04 from: 2 bloomsbury street london WC1B 3ST
17 Jun 2004 288b Secretary resigned