- Company Overview for EUROBRIDGE BUSINESS EXCHANGE LIMITED (09974437)
- Filing history for EUROBRIDGE BUSINESS EXCHANGE LIMITED (09974437)
- People for EUROBRIDGE BUSINESS EXCHANGE LIMITED (09974437)
- More for EUROBRIDGE BUSINESS EXCHANGE LIMITED (09974437)
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) |
---|---|---|---|
04 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of David John Bilbe as a director on 31 December 2018 | |
15 Feb 2019 | PSC07 | Cessation of David John Bilbe as a person with significant control on 31 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 27 January 2019 with updates | |
15 Feb 2019 | PSC07 | Cessation of Bilbe Advisory Services Ltd as a person with significant control on 17 January 2019 | |
15 Feb 2019 | PSC04 | Change of details for Mr Vivian Paul Fletcher as a person with significant control on 27 January 2019 | |
15 Feb 2019 | PSC05 | Change of details for Socius Advice Limited as a person with significant control on 27 January 2019 | |
15 Feb 2019 | PSC04 | Change of details for Mr Roy Michael Bilbe as a person with significant control on 27 January 2019 | |
15 Feb 2019 | PSC04 | Change of details for Mr Rob Willemsen as a person with significant control on 27 January 2019 | |
15 Feb 2019 | PSC04 | Change of details for Mr Rob Van De Meer as a person with significant control on 27 January 2019 | |
15 Feb 2019 | PSC04 | Change of details for Mr David John Bilbe as a person with significant control on 27 January 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Vivian Paul Fletcher on 27 January 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Roy Michael Bilbe on 27 January 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Rob Willemsen on 27 January 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr Rob Van De Meer on 27 January 2019 | |
15 Feb 2019 | CH01 | Director's details changed for Mr David John Bilbe on 27 January 2019 | |
17 Jan 2019 | SH20 | Statement by Directors | |
17 Jan 2019 | SH19 |
Statement of capital on 17 January 2019
|
|
17 Jan 2019 | CAP-SS | Solvency Statement dated 31/12/18 | |
17 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | AD01 | Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG United Kingdom to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 29 May 2018 | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Richard Russell as a director on 16 January 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Willem-Jeroen Stevens as a director on 31 December 2017 | |
27 Feb 2018 | PSC07 | Cessation of Richard Russell as a person with significant control on 16 January 2018 |