Advanced company searchLink opens in new window

EURO BUILDING AND MAINTENANCE CONTRACTORS LTD

Company number 05739241

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)
28 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
11 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
17 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
24 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2023 PSC04 Change of details for Mr Andrew Emery as a person with significant control on 26 January 2023
26 Jan 2023 CH01 Director's details changed for Mr Andrew Emery on 26 January 2023
19 Jan 2023 CH01 Director's details changed for Mr Luke Thomas Emery on 19 January 2023
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
20 May 2022 AD01 Registered office address changed from , 27 st. Cuthberts Street, Bedford, MK40 3JG, England to 30 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ on 20 May 2022
13 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 20 September 2021
  • GBP 303
22 Sep 2021 AP01 Appointment of Mr Luke Thomas Emery as a director on 20 September 2021
05 May 2021 PSC04 Change of details for Mr Andrew Emery as a person with significant control on 12 April 2021
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
05 May 2021 TM01 Termination of appointment of Joe De Boise as a director on 12 April 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
13 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 SH01 Statement of capital following an allotment of shares on 27 October 2020
  • GBP 302
05 Nov 2020 AP01 Appointment of Miss Michelle Nutt as a director on 27 October 2020
05 Nov 2020 AP01 Appointment of Mr Lee Michael England as a director on 27 October 2020
26 Aug 2020 PSC07 Cessation of Robert Matthew Swannell as a person with significant control on 26 August 2020
26 Aug 2020 PSC01 Notification of Andrew Emery as a person with significant control on 26 August 2020