Date | Description |
2025-05-21 |
update website_status OK => DomainNotFound |
2025-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/25, NO UPDATES |
2025-03-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SKELLEY |
2025-03-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SKELLEY |
2024-07-26 |
update statutory_documents 31/12/23 TOTAL EXEMPTION FULL |
2024-04-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2023-11-08 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-10-07 |
delete company_previous_name D C EUROTECH MOULDINGS LIMITED |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-07 |
delete company_previous_name EUROTECH MOULDINGS LIMITED |
2023-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/23, WITH 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 |
2022-12-12 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-08-09 |
insert general_emails in..@eurotech-mouldings.co.uk |
2022-08-09 |
insert address Unit E Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF |
2022-08-09 |
insert alias Eurotech Mouldings |
2022-08-09 |
insert alias Eurotech Mouldings Limited |
2022-08-09 |
insert alias Eurotech Mouldings Ltd |
2022-08-09 |
insert email in..@eurotech-mouldings.co.uk |
2022-08-09 |
insert fax 01749 670089 |
2022-08-09 |
insert phone 01749 676298 |
2022-08-09 |
update description |
2022-08-09 |
update founded_year null => 1985 |
2022-08-09 |
update primary_contact null => Unit E Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF |
2022-08-09 |
update robots_txt_status www.eurotech-mouldings.co.uk: 200 => 404 |
2022-07-09 |
delete general_emails in..@eurotech-mouldings.co.uk |
2022-07-09 |
delete address Unit E Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF |
2022-07-09 |
delete alias Eurotech Mouldings |
2022-07-09 |
delete alias Eurotech Mouldings Limited |
2022-07-09 |
delete alias Eurotech Mouldings Ltd |
2022-07-09 |
delete email in..@eurotech-mouldings.co.uk |
2022-07-09 |
delete fax 01749 670089 |
2022-07-09 |
delete phone 01749 676298 |
2022-07-09 |
update description |
2022-07-09 |
update founded_year 1985 => null |
2022-07-09 |
update primary_contact Unit E Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF => null |
2022-07-09 |
update robots_txt_status www.eurotech-mouldings.co.uk: 404 => 200 |
2022-04-09 |
insert general_emails in..@eurotech-mouldings.co.uk |
2022-04-09 |
insert address Unit E Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF |
2022-04-09 |
insert alias Eurotech Mouldings Limited |
2022-04-09 |
insert alias Eurotech Mouldings Ltd |
2022-04-09 |
insert email in..@eurotech-mouldings.co.uk |
2022-04-09 |
insert fax 01749 670089 |
2022-04-09 |
insert phone 01749 676298 |
2022-04-09 |
update description |
2022-04-09 |
update founded_year null => 1985 |
2022-04-09 |
update primary_contact null => Unit E Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF |
2022-04-09 |
update robots_txt_status www.eurotech-mouldings.co.uk: 200 => 404 |
2022-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN BENTLEY |
2022-04-08 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON SKELLEY |
2022-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES |
2022-04-07 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/04/2022 |
2021-12-07 |
delete general_emails in..@eurotech-mouldings.co.uk |
2021-12-07 |
delete address Unit E Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF |
2021-12-07 |
delete alias Eurotech Mouldings Limited |
2021-12-07 |
delete alias Eurotech Mouldings Ltd |
2021-12-07 |
delete email in..@eurotech-mouldings.co.uk |
2021-12-07 |
delete fax 01749 670089 |
2021-12-07 |
delete phone 01749 676298 |
2021-12-07 |
update description |
2021-12-07 |
update founded_year 1985 => null |
2021-12-07 |
update primary_contact Unit E Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF => null |
2021-12-07 |
update robots_txt_status www.eurotech-mouldings.co.uk: 404 => 200 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-30 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-09-10 |
insert general_emails in..@eurotech-mouldings.co.uk |
2021-09-10 |
insert address Unit E Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF |
2021-09-10 |
insert alias Eurotech Mouldings Limited |
2021-09-10 |
insert alias Eurotech Mouldings Ltd |
2021-09-10 |
insert email in..@eurotech-mouldings.co.uk |
2021-09-10 |
insert fax 01749 670089 |
2021-09-10 |
insert phone 01749 676298 |
2021-09-10 |
update description |
2021-09-10 |
update founded_year null => 1985 |
2021-09-10 |
update primary_contact null => Unit E Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF |
2021-09-10 |
update robots_txt_status www.eurotech-mouldings.co.uk: 200 => 404 |
2021-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES |
2021-01-15 |
delete general_emails in..@eurotech-mouldings.co.uk |
2021-01-15 |
delete address Unit E Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF |
2021-01-15 |
delete alias Eurotech Mouldings Limited |
2021-01-15 |
delete alias Eurotech Mouldings Ltd |
2021-01-15 |
delete email in..@eurotech-mouldings.co.uk |
2021-01-15 |
delete fax 01749 670089 |
2021-01-15 |
delete phone 01749 676298 |
2021-01-15 |
update description |
2021-01-15 |
update founded_year 1985 => null |
2021-01-15 |
update primary_contact Unit E Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF => null |
2021-01-15 |
update robots_txt_status www.eurotech-mouldings.co.uk: 404 => 200 |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-20 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES |
2020-03-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-02-14 |
update statutory_documents PURCHASE CONTRACT 16/01/2020 |
2020-02-14 |
update statutory_documents 16/01/20 STATEMENT OF CAPITAL GBP 75 |
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 |
2019-09-24 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES |
2018-10-07 |
delete address UNIT E UNDERWOOD BUSINESS PARK WOOKEY HOLE ROAD WELLS SOMERSET BA15 1AF |
2018-10-07 |
insert address UNIT E UNDERWOOD BUSINESS PARK WOOKEY HOLE ROAD WELLS SOMERSET BA5 1AF |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-07 |
update registered_address |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2018 FROM
UNIT E UNDERWOOD BUSINESS PARK
WOOKEY HOLE ROAD
WELLS
SOMERSET
BA15 1AF |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
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 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-05-17 |
delete source_ip 193.238.80.75 |
2017-05-17 |
insert source_ip 5.153.218.49 |
2017-04-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/03/17, 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 |
2016-09-29 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-05-12 |
update returns_last_madeup_date 2015-03-30 => 2016-03-30 |
2016-05-12 |
update returns_next_due_date 2016-04-27 => 2017-04-27 |
2016-04-20 |
update statutory_documents 30/03/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-30 => 2015-03-30 |
2015-05-07 |
update returns_next_due_date 2015-04-27 => 2016-04-27 |
2015-04-24 |
update statutory_documents 30/03/15 FULL LIST |
2015-02-28 |
update website_status IndexPageFetchError => OK |
2015-02-28 |
delete source_ip 80.76.216.120 |
2015-02-28 |
insert source_ip 193.238.80.75 |
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 |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-30 => 2014-03-30 |
2014-05-07 |
update returns_next_due_date 2014-04-27 => 2015-04-27 |
2014-04-24 |
update statutory_documents 30/03/14 FULL LIST |
2014-04-23 |
update website_status OK => IndexPageFetchError |
2014-03-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-02 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-30 => 2013-03-30 |
2013-06-25 |
update returns_next_due_date 2013-04-27 => 2014-04-27 |
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 |
2013-06-01 |
update website_status OK => DNSError |
2013-04-29 |
update statutory_documents 30/03/13 FULL LIST |
2012-09-26 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES THATCHER |
2012-04-30 |
update statutory_documents 30/03/12 FULL LIST |
2011-09-23 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-05-04 |
update statutory_documents 30/03/11 FULL LIST |
2010-09-15 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-04-23 |
update statutory_documents 30/03/10 FULL LIST |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD SKELLEY / 01/10/2009 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN BENTLEY / 01/10/2009 |
2010-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD THATCHER / 01/10/2009 |
2009-06-03 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-09 |
update statutory_documents RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
2008-08-27 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-05-01 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2007-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-06 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-04-20 |
update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
2005-09-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-04-06 |
update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
2004-11-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-04-02 |
update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
2003-10-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-16 |
update statutory_documents COMPANY NAME CHANGED
D C EUROTECH MOULDINGS LIMITED
CERTIFICATE ISSUED ON 16/09/03 |
2003-08-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-07-28 |
update statutory_documents COMPANY NAME CHANGED
EUROTECH MOULDINGS LIMITED
CERTIFICATE ISSUED ON 28/07/03 |
2003-04-16 |
update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
2002-06-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2002-03-25 |
update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
2001-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
2001-05-31 |
update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
2000-10-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
2000-04-18 |
update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS |
1999-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
1999-05-05 |
update statutory_documents RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS |
1998-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
1998-10-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-08-19 |
update statutory_documents £ IC 100/75
30/07/98
£ SR 25@1=25 |
1998-08-10 |
update statutory_documents RE CONTRACT 16/07/98 |
1998-05-28 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-04-28 |
update statutory_documents RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS |
1997-10-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
1997-04-21 |
update statutory_documents RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS |
1996-10-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
1996-07-26 |
update statutory_documents RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS |
1996-04-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-15 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
1995-12-27 |
update statutory_documents DIRECTOR RESIGNED |
1995-12-27 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-12-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
1995-05-26 |
update statutory_documents RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS |
1995-03-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-09-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
1994-05-10 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-05-10 |
update statutory_documents RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS |
1994-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
1993-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-04-18 |
update statutory_documents RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS |
1992-10-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
1992-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/92 FROM:
C/O WALSH, CARTER & CO
160A CENTRAL ROAD
WORCESTER PARK
SURREY KT4 8HN |
1992-06-29 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-06-29 |
update statutory_documents RETURN MADE UP TO 30/03/92; FULL LIST OF MEMBERS |
1991-07-17 |
update statutory_documents RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS |
1991-07-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1991-07-17 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/03/91 |
1991-05-30 |
update statutory_documents S386 DISP APP AUDS 14/03/91 |
1991-03-18 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1991-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-03-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-05-29 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 |
1990-05-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89 |
1990-04-23 |
update statutory_documents RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS |
1989-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/89 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD |
1989-10-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-24 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/10/89 |
1989-10-24 |
update statutory_documents COMPANY NAME CHANGED
RAFTLANE ELECTRONICS LIMITED
CERTIFICATE ISSUED ON 25/10/89 |
1989-03-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |