EURO BUILDING AND MAINTENANCE CONTRACTORS LTD
Company number 05739241
- Company Overview for EURO BUILDING AND MAINTENANCE CONTRACTORS LTD (05739241)
- Filing history for EURO BUILDING AND MAINTENANCE CONTRACTORS LTD (05739241)
- People for EURO BUILDING AND MAINTENANCE CONTRACTORS LTD (05739241)
- Charges for EURO BUILDING AND MAINTENANCE CONTRACTORS LTD (05739241)
- More for EURO BUILDING AND MAINTENANCE CONTRACTORS LTD (05739241)
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
|
|
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
|
|
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 |