Advanced company searchLink opens in new window

EUROBOND DOORS LIMITED

Company number 03796442

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)
08 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Adoption effective from 31/03/24 20/12/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2025 SH10 Particulars of variation of rights attached to shares
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
16 Dec 2024 SH06 Cancellation of shares. Statement of capital on 12 November 2024
  • GBP 2,250,018.9
16 Dec 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
18 Oct 2024 AP01 Appointment of Mr Paul Postle as a director on 18 October 2024
01 Oct 2024 TM01 Termination of appointment of Leon Jones as a director on 27 September 2024
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
04 Mar 2024 CH01 Director's details changed for Mr Andrew Stuart Kay on 1 March 2024
04 Mar 2024 AP01 Appointment of Mr Andrew Stuart Kay as a director on 1 March 2024
04 Mar 2024 AP01 Appointment of Mr Adam Clifford Daniel Hill as a director on 1 March 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2023 MR01 Registration of charge 037964420006, created on 28 November 2023
21 Nov 2023 MA Memorandum and Articles of Association
  • ANNOTATION Replacement a replacement Articles of Association was registered on 21/11/2023.
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
27 Jun 2023 PSC01 Notification of Simon Roger Kirkup as a person with significant control on 17 April 2022
27 Jun 2023 PSC01 Notification of Paul George Hannah as a person with significant control on 17 April 2022
27 Jun 2023 PSC07 Cessation of David Nicholas Owen Williams as a person with significant control on 17 April 2022
27 Jun 2023 PSC01 Notification of Sean Fitzgerald Allison as a person with significant control on 17 April 2022
06 Apr 2023 MR01 Registration of charge 037964420005, created on 5 April 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
18 Aug 2022 CH01 Director's details changed for Mr David Michael Timson on 1 November 2018