Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAKANSON / 10/10/2023 |
2023-10-19 |
update statutory_documents DIRECTOR APPOINTED MR PETER HAKANSON |
2023-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE PIRON |
2023-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-03-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SWINBANK |
2022-12-12 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARROWHEAD ELECTRICAL PRODUCTS (UK) LTD |
2022-12-12 |
update statutory_documents CESSATION OF ALCOPA NV AS A PSC |
2022-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH BULLOCK |
2022-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN TOWERS |
2022-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-05-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES |
2022-01-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMANUEL LENAERTS |
2021-12-07 |
update account_category GROUP => FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / ALCOPA NV / 17/01/2020 |
2021-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-05-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-07 |
delete address EURO HOUSE THE NURSERY WHITE HOUSE MANOR PARK NOTTINGHAM DERBYS UNITED KINGDOM NG11 6DS |
2020-12-07 |
insert address EURO HOUSE THE NURSERY 1 WINCOBANK WAY SOUTH NORMANTON DERBYS UNITED KINGDOM DE55 2FX |
2020-12-07 |
update registered_address |
2020-12-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-10-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/10/2020 FROM
EURO HOUSE THE NURSERY WHITE HOUSE
MANOR PARK
NOTTINGHAM
DERBYS
NG11 6DS
UNITED KINGDOM |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-07 |
delete address EURO HOUSE THE NURSERY 1 WINCOBANK WAY SOUTH NORMANTON DERBYS DE55 2FX |
2020-06-07 |
insert address EURO HOUSE THE NURSERY WHITE HOUSE MANOR PARK NOTTINGHAM DERBYS UNITED KINGDOM NG11 6DS |
2020-06-07 |
update registered_address |
2020-05-13 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHE PIRON |
2020-05-13 |
update statutory_documents DIRECTOR APPOINTED MR EMMANUEL LENAERTS |
2020-05-13 |
update statutory_documents SECRETARY APPOINTED MR STUART EDWARD DAVIS |
2020-05-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
2020-05-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALCOPA NV |
2020-05-13 |
update statutory_documents CESSATION OF BIHR NV AS A PSC |
2020-05-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2020 FROM
EURO HOUSE THE NURSERY 1 WINCOBANK WAY
SOUTH NORMANTON
DERBYS
DE55 2FX |
2020-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN PAUL TOWERS / 12/05/2020 |
2020-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT SWINBANK / 12/05/2020 |
2020-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STUART EDWARD DAVIS / 12/05/2020 |
2020-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY BIRTLES / 12/05/2020 |
2020-05-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROLAND BULLOCK |
2020-03-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIHR NV |
2020-03-20 |
update statutory_documents CESSATION OF DEBORAH MARGARET BULLOCK AS A PSC |
2020-03-20 |
update statutory_documents 17/01/20 STATEMENT OF CAPITAL GBP 166543 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES |
2019-09-27 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
2018-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2017-10-24 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT SWINBANK |
2017-10-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-07-05 |
update statutory_documents DIRECTOR APPOINTED MR STUART EDWARD DAVIS |
2016-07-05 |
update statutory_documents DIRECTOR APPOINTED MR TERRY BIRTLES |
2016-01-19 |
update statutory_documents AUDITOR'S RESIGNATION |
2015-11-08 |
update returns_last_madeup_date 2014-10-22 => 2015-10-22 |
2015-11-08 |
update returns_next_due_date 2015-11-19 => 2016-11-19 |
2015-10-22 |
update statutory_documents 22/10/15 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARGARET BULLOCK / 03/03/2015 |
2015-03-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN PAUL TOWERS / 03/03/2015 |
2014-11-07 |
update returns_last_madeup_date 2013-10-22 => 2014-10-22 |
2014-11-07 |
update returns_next_due_date 2014-11-19 => 2015-11-19 |
2014-10-27 |
update statutory_documents 22/10/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-16 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-02-07 |
update num_mort_outstanding 2 => 1 |
2014-02-07 |
update num_mort_satisfied 0 => 1 |
2014-02-07 |
update returns_last_madeup_date 2012-10-22 => 2013-10-22 |
2014-02-07 |
update returns_next_due_date 2013-11-19 => 2014-11-19 |
2014-01-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-06 |
update statutory_documents 22/10/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-06-25 |
insert company_previous_name EUROHELMETS (HOLDINGS) LTD |
2013-06-25 |
update name EUROHELMETS (HOLDINGS) LTD => MOTO DIRECT HOLDINGS LIMITED |
2013-06-24 |
update returns_last_madeup_date 2011-10-22 => 2012-10-22 |
2013-06-24 |
update returns_next_due_date 2012-11-19 => 2013-11-19 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-02-01 |
update statutory_documents COMPANY NAME CHANGED EUROHELMETS (HOLDINGS) LTD
CERTIFICATE ISSUED ON 01/02/13 |
2013-01-15 |
update statutory_documents 22/10/12 FULL LIST |
2013-01-14 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-01-14 |
update statutory_documents CHANGE OF NAME 07/01/2013 |
2012-09-19 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-05-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-12-09 |
update statutory_documents 22/10/11 FULL LIST |
2011-09-28 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2010-12-06 |
update statutory_documents 22/10/10 FULL LIST |
2010-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-11-03 |
update statutory_documents 22/10/09 FULL LIST |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MARGARET BULLOCK / 01/10/2009 |
2009-11-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHNATHAN PAUL TOWERS / 01/10/2009 |
2009-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2009 FROM
EURO HOUSE THE NURSERY
BERRISTOW LANE SOUTH NORMANTON
DERBYSHIRE
DE55 2FX |
2009-07-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 |
2008-11-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2008 FROM
EURO HOUSE THE NURSERY
BERRISTON LANE SOUTH NORMANTON
DERBYSHIRE
DE55 2FX |
2008-11-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-26 |
update statutory_documents RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
2008-08-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
2007-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 |
2007-10-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-01-27 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-27 |
update statutory_documents SECRETARY RESIGNED |
2006-12-18 |
update statutory_documents RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
2006-10-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2006-10-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
5-6 VENTURA COURT
LOWMOOR BUSINESS PARK
KIRKBY-IN-ASHFIELD
NOTTINGHAM NG17 7DF |
2006-02-22 |
update statutory_documents RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2005-07-27 |
update statutory_documents RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
2004-10-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-11-25 |
update statutory_documents RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
2003-07-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-24 |
update statutory_documents RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
2002-11-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-11-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-11-16 |
update statutory_documents SECRETARY RESIGNED |
2002-05-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02 |
2002-01-21 |
update statutory_documents £ NC 1000/200000
01/11/01 |
2002-01-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-21 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-21 |
update statutory_documents NC INC ALREADY ADJUSTED 01/11/01 |
2001-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2001-10-25 |
update statutory_documents SECRETARY RESIGNED |
2001-10-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |