Advanced company searchLink opens in new window

EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED

Company number 05735437

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 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
17 Jan 2019 MR04 Satisfaction of charge 057354370002 in full
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
31 Jul 2017 MR04 Satisfaction of charge 057354370003 in full
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
03 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 MR01 Registration of charge 057354370005, created on 25 August 2016
14 Jul 2016 MR04 Satisfaction of charge 1 in full
25 May 2016 MR01 Registration of charge 057354370004, created on 24 May 2016
21 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50,000
21 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 50,000
31 Mar 2015 CH01 Director's details changed for Mr Craig Ian Williams on 25 June 2014
30 Mar 2015 TM01 Termination of appointment of Deborah Rowan Williams as a director on 28 October 2014
05 Nov 2014 TM01 Termination of appointment of Deborah Rowan Williams as a director on 28 October 2014
07 May 2014 AD01 Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL13 1JT on 7 May 2014
02 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,000
28 Feb 2014 MR01 Registration of charge 057354370003
05 Feb 2014 MR01 Registration of charge 057354370002
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 50,000
19 Dec 2013 TM02 Termination of appointment of Deborah Williams as a secretary