Advanced company searchLink opens in new window

EUROPE (ESSEX) LIMITED

Company number 03806463

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)
13 Dec 2002 403a Declaration of satisfaction of mortgage/charge
19 Nov 2002 AUD Auditor's resignation
27 Sep 2002 363s Return made up to 08/07/02; full list of members
27 Sep 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
26 Jul 2002 287 Registered office changed on 26/07/02 from: sundridge house 73 main road, sundridge sevenoaks kent TN14 6EQ
02 Jul 2002 AA Full accounts made up to 31 May 2001
02 Mar 2002 395 Particulars of mortgage/charge
18 Sep 2001 AA Full accounts made up to 31 May 2000
25 Jul 2001 363s Return made up to 08/07/01; full list of members
25 Jul 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
09 Dec 2000 395 Particulars of mortgage/charge
15 Aug 2000 363s Return made up to 08/07/00; full list of members
15 Aug 2000 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
14 Feb 2000 287 Registered office changed on 14/02/00 from: 66 wigmore street london W1H 0HQ
07 Sep 1999 395 Particulars of mortgage/charge
07 Sep 1999 395 Particulars of mortgage/charge
13 Aug 1999 395 Particulars of mortgage/charge
01 Aug 1999 225 Accounting reference date shortened from 31/07/00 to 31/05/00
28 Jul 1999 288a New director appointed
26 Jul 1999 288a New secretary appointed;new director appointed
26 Jul 1999 288a New director appointed
21 Jul 1999 287 Registered office changed on 21/07/99 from: 152 city road london EC1V 2HH
21 Jul 1999 288b Secretary resigned
21 Jul 1999 288b Director resigned
08 Jul 1999 NEWINC Incorporation