Advanced company searchLink opens in new window

EUROSTYLE LEISURE LIMITED

Company number 04556887

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)
16 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
14 Jan 2011 AD01 Registered office address changed from 185 Benfleet Road Benfleet Essex SS7 1QG on 14 January 2011
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
15 Oct 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Paul Martin Speirs on 8 October 2009
15 Oct 2009 CH01 Director's details changed for Beverley Mary Speirs on 8 October 2009
28 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Nov 2008 363a Return made up to 08/10/08; full list of members
14 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Oct 2007 363a Return made up to 08/10/07; full list of members
05 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
02 Nov 2006 363a Return made up to 08/10/06; full list of members
11 Nov 2005 363s Return made up to 08/10/05; full list of members
10 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
20 Oct 2004 363s Return made up to 08/10/04; full list of members
10 Sep 2004 AA Total exemption full accounts made up to 31 March 2004
19 Dec 2003 363s Return made up to 08/10/03; full list of members
27 Aug 2003 225 Accounting reference date extended from 31/10/03 to 31/03/04
17 Oct 2002 288b Director resigned
17 Oct 2002 288b Secretary resigned
17 Oct 2002 287 Registered office changed on 17/10/02 from: enterprise house 82 whitchurch road, cardiff CF14 3LX