Date | Description |
2024-04-21 |
update robots_txt_status www.euroworldbearings.co.uk: 404 => 200 |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-04-07 |
update num_mort_outstanding 3 => 0 |
2024-04-07 |
update num_mort_satisfied 0 => 3 |
2024-01-12 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2024-01-12 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2024-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/23, NO UPDATES |
2024-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034844680003 |
2024-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2024-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2023-12-11 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-28 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2022-12-28 |
update statutory_documents CHANGE OF PARTICULARS FOR A PSC |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/22, NO UPDATES |
2022-12-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANDREW HOPKIN / 23/12/2022 |
2022-12-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL HAIRYES / 23/12/2022 |
2022-09-27 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-03-06 |
delete source_ip 78.129.175.69 |
2022-03-06 |
insert source_ip 109.169.18.43 |
2021-12-30 |
update statutory_documents DIRECTOR APPOINTED MRS CLARE MARY HOPKIN |
2021-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/21, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-12-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-10-15 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-02-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES |
2020-12-05 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2019-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HOPKIN / 14/12/2019 |
2019-12-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL HAIRYES / 23/12/2019 |
2019-12-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 23/12/2019 |
2019-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-23 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-15 |
insert sales_emails sa..@euroworldbearings.co.uk |
2019-07-15 |
insert alias Euro-World Bearings |
2019-07-15 |
insert email sa..@euroworldbearings.co.uk |
2019-07-15 |
insert phone + 44 (0)1274 688446 |
2019-03-04 |
delete sales_emails sa..@euroworldbearings.co.uk |
2019-03-04 |
delete alias Euro-World Bearings |
2019-03-04 |
delete email sa..@euroworldbearings.co.uk |
2019-03-04 |
delete phone + 44 (0)1274 688446 |
2018-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-09-26 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-11-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-10-12 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-01-07 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-01-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
2016-12-13 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-03-10 |
update returns_last_madeup_date 2014-12-22 => 2015-12-22 |
2016-03-10 |
update returns_next_due_date 2016-01-19 => 2017-01-19 |
2016-02-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 19/02/2016 |
2016-02-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 19/02/2016 |
2016-02-19 |
update statutory_documents 22/12/15 FULL LIST |
2016-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOPKIN / 19/02/2016 |
2016-02-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 19/02/2016 |
2016-02-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 19/02/2016 |
2016-02-09 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-02-09 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-07 |
update returns_last_madeup_date 2013-12-22 => 2014-12-22 |
2015-02-07 |
update returns_next_due_date 2015-01-19 => 2016-01-19 |
2015-02-03 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2015-01-08 |
update statutory_documents 22/12/14 FULL LIST |
2014-02-07 |
update returns_last_madeup_date 2012-12-22 => 2013-12-22 |
2014-02-07 |
update returns_next_due_date 2014-01-19 => 2015-01-19 |
2014-01-08 |
update statutory_documents 22/12/13 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-10 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-07 |
update num_mort_charges 2 => 3 |
2013-11-07 |
update num_mort_outstanding 2 => 3 |
2013-10-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 034844680003 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2011-12-22 => 2012-12-22 |
2013-06-24 |
update returns_next_due_date 2013-01-19 => 2014-01-19 |
2013-01-14 |
update statutory_documents 22/12/12 FULL LIST |
2013-01-10 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-01-30 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-01-11 |
update statutory_documents 22/12/11 FULL LIST |
2011-01-17 |
update statutory_documents 22/12/10 FULL LIST |
2011-01-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 01/10/2010 |
2010-12-22 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2010-01-13 |
update statutory_documents 22/12/09 FULL LIST |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOPKIN / 12/01/2010 |
2010-01-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MICHAEL HAIRYES / 18/10/2009 |
2009-01-05 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2009-01-02 |
update statutory_documents RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
2008-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2008-01-09 |
update statutory_documents RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
2006-12-29 |
update statutory_documents RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
2006-12-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-01-11 |
update statutory_documents RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
2005-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-01-04 |
update statutory_documents RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
2004-12-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-02-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
2004-01-06 |
update statutory_documents RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
2002-12-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
2002-01-04 |
update statutory_documents RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
2001-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/01 |
2001-01-15 |
update statutory_documents RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
2000-11-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/00 |
2000-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/99 |
1999-12-24 |
update statutory_documents RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
1999-06-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/06/99 FROM:
HORWATH CLARK WHITEHILL
17 LICHFIELD STREET
WALSALL WEST MIDLANDS
WS1 1TU |
1999-06-17 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-08 |
update statutory_documents DIRECTOR RESIGNED |
1999-06-08 |
update statutory_documents SECRETARY RESIGNED |
1999-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/98 |
1999-02-04 |
update statutory_documents RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS |
1998-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-12-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-06-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98 |
1998-06-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1998-03-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-25 |
update statutory_documents SECRETARY RESIGNED |
1998-03-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-03-06 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98 |
1998-03-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/98 FROM:
NORWICH UNION HOUSE
17 LITCHFIELD STREET
WALSALL
WEST MIDLANDS WS1 1TG |
1998-03-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/98 FROM:
C/O RM COMPANY SERVICES LIMITED
3RD FLOOR
124-130 TABERNACLE STREET
LONDON EC2A 4SD |
1998-02-13 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-13 |
update statutory_documents SECRETARY RESIGNED |
1997-12-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |