- Company Overview for EURO REPAIR SERVICES LIMITED (08564964)
- Filing history for EURO REPAIR SERVICES LIMITED (08564964)
- People for EURO REPAIR SERVICES LIMITED (08564964)
- More for EURO REPAIR SERVICES LIMITED (08564964)
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) |
---|---|---|---|
06 Jul 2017 | TM02 | Termination of appointment of David John Barber as a secretary on 30 April 2017 | |
05 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | CH01 | Director's details changed for Mr Jeremy Richard Moore on 1 April 2015 | |
11 Jun 2015 | CH01 | Director's details changed for Carolyn Louise Evans on 1 April 2015 | |
01 May 2015 | TM02 | Termination of appointment of Carleton Adrian Young as a secretary on 30 April 2015 | |
01 May 2015 | AP03 | Appointment of Mr David John Barber as a secretary on 1 May 2015 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jan 2015 | AD01 | Registered office address changed from The Tramshed Walcot Street Bath BA1 5BB to Unit K Clipstone Holding Centre Clipstone Village Mansfield Nottinghamshire NG21 9AP on 3 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
12 Dec 2013 | AA01 | Current accounting period shortened from 30 June 2014 to 31 December 2013 | |
11 Jun 2013 | NEWINC |
Incorporation
|