- Company Overview for EUREXPLOIT LTD (06119011)
- Filing history for EUREXPLOIT LTD (06119011)
- People for EUREXPLOIT LTD (06119011)
- More for EUREXPLOIT LTD (06119011)
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) |
---|---|---|---|
21 Feb 2015 | CH01 | Director's details changed for Dr Ian Alexander Mckay on 20 February 2015 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
29 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
22 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
09 Dec 2010 | TM01 | Termination of appointment of Nathaniel Green as a director | |
06 Oct 2010 | CH01 | Director's details changed for Nathaniel Jacob Green on 6 October 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Nathaniel Jacob Green on 20 February 2010 | |
12 Mar 2010 | CH04 | Secretary's details changed for Northside Company Secretarial Services Ltd on 20 February 2010 | |
13 Dec 2009 | AA | Total exemption small company accounts made up to 30 June 2009 | |
24 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
24 Mar 2009 | 288c | Director's change of particulars / nathaniel green / 01/01/2009 | |
13 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
02 May 2008 | 225 | Accounting reference date extended from 29/02/2008 to 30/06/2008 | |
27 Mar 2008 | 363a | Return made up to 20/02/08; full list of members | |
04 Aug 2007 | 288b | Secretary resigned | |
16 Jul 2007 | 287 | Registered office changed on 16/07/07 from: rose cottage, pebble yard great dalby leicestershire LE14 2HB | |
16 Jul 2007 | 288a | New secretary appointed | |
20 Feb 2007 | NEWINC | Incorporation |