THE EUROGROUP - History of Changes


DateDescription
2023-11-02 update statutory_documents DIRECTOR APPOINTED MRS LAUREN THOMPSON
2023-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH BYRNE / 24/10/2023
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/23, NO UPDATES
2023-09-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CALVIN JAMES TICKNER / 26/10/2022
2022-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/22, NO UPDATES
2022-08-05 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-22 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-06 delete person Emma Thurlow
2022-05-06 delete person Sarah Warren
2021-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-09 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-17 delete person Lauren Kelley
2021-01-22 insert managingdirector Tony Tickner
2021-01-22 insert vpsales Calvin Tickner
2021-01-22 delete person Rebecca Windsor
2021-01-22 insert person Lauren Kelley
2021-01-22 insert person Tony Tickner
2021-01-22 update person_title Calvin Tickner: Manager - GRMS Division => Sales Director
2021-01-22 update person_title Karolina Blaszak: Commercial Supervisor => RSO Supervisor
2021-01-22 update person_title Lauren Tickner: Marketing & Design => IT and Development
2020-12-01 update statutory_documents DIRECTOR APPOINTED MR CALVIN JAMES TICKNER
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES
2020-09-20 insert about_pages_linkeddomain fhio.org
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-07 update num_mort_outstanding 1 => 0
2020-03-07 update num_mort_satisfied 2 => 3
2020-02-29 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031072580003
2020-01-09 insert address Premier House, 1-5 Argyle Way Stevenage, Hertfordshire, SG1 2AD
2020-01-09 insert alias Eurogroup International Movers Limited
2019-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES
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
2019-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-28 delete address 1 Rue Marcel Paul 95870 Paris France
2019-01-28 delete contact_pages_linkeddomain the-eurogroup.fr
2019-01-28 delete fax + 44 1638 515585
2019-01-28 delete phone (33) 1 39 76 51 42
2019-01-28 delete phone (33) 1 77 75 45 86
2019-01-28 delete phone + 44 1638 515335
2019-01-28 delete phone 01953 717551
2019-01-28 insert address Euro House 26 Burrell Road St Ives Cambridgeshire PE27 3LE United Kingdom
2019-01-28 insert address Euro House 74-75 Fred Dannatt Road Mildenhall Suffolk IP28 7RD United Kingdom
2019-01-28 insert address Euro House Roudham Business Park Roudham Road Norfolk NR16 2SN United Kingdom
2019-01-28 insert phone + 44 (0) 1638 515 335
2019-01-28 insert phone +44 (0) 1953 717 551
2018-12-24 delete phone 0800 435 246
2018-12-24 insert phone 01638 515335
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
2018-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES
2018-10-01 delete vpsales Andy Taylor
2018-10-01 delete person Andy Taylor
2018-10-01 delete person Ben Caller
2018-10-01 delete person Cherie Watts
2018-10-01 delete person Imogen Reeves
2018-10-01 delete person Kelly Ingham
2018-10-01 delete person Rhian Thomas
2018-10-01 insert about_pages_linkeddomain cubiq.co.uk
2018-10-01 insert contact_pages_linkeddomain cubiq.co.uk
2018-10-01 insert index_pages_linkeddomain cubiq.co.uk
2018-10-01 insert service_pages_linkeddomain cubiq.co.uk
2018-10-01 insert terms_pages_linkeddomain cubiq.co.uk
2018-09-26 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-30 insert marketing_emails ma..@the-eurgroup.com
2018-05-30 insert marketing_emails ma..@the-eurogroup.com
2018-05-30 insert email co..@the-eurogroup.com
2018-05-30 insert email ma..@the-eurgroup.com
2018-05-30 insert email ma..@the-eurogroup.com
2018-05-30 insert terms_pages_linkeddomain ico.org.uk
2018-04-08 delete otherexecutives Rachel Byrne
2018-04-08 delete index_pages_linkeddomain t.co
2018-04-08 delete person Carl Strange
2018-04-08 delete person Chloe Tong
2018-04-08 delete person John Payne
2018-04-08 delete person Rachel Byrne
2018-04-08 insert person Imogen Reeves
2018-04-08 insert person Kelly Ingham
2018-04-08 insert person Rebecca Windsor
2018-04-08 insert person Rhian Thomas
2018-04-08 insert person Sarah Warren
2018-03-07 update num_mort_charges 2 => 3
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-20 insert person Emma Thurlow
2018-02-20 insert person Lauren Tickner
2018-01-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 031072580003
2017-12-11 delete person Anthony Reeve
2017-12-11 delete person Dani Jones
2017-12-11 insert about_pages_linkeddomain bar.co.uk
2017-12-11 insert person Ben Caller
2017-12-11 insert person Chloe Tong
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
2017-09-29 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-09-25 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-07-21 delete address 30 Boulevard Pasteur 75015 Paris France
2017-07-21 delete person Patrycja Hanula
2017-07-21 insert address 1 Rue Marcel Paul 95870 Paris France
2017-05-13 delete source_ip 52.28.77.40
2017-05-13 insert index_pages_linkeddomain cubiqdesign.co.uk
2017-05-13 insert index_pages_linkeddomain reloassist.com
2017-05-13 insert index_pages_linkeddomain t.co
2017-05-13 insert phone 0800 435 246
2017-05-13 insert source_ip 139.59.185.107
2017-03-13 update statutory_documents APPROVED AGREEMENT 28/12/2016
2017-02-07 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2017-02-07 update statutory_documents 28/12/16 STATEMENT OF CAPITAL GBP 880
2017-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK NASH
2016-12-20 update account_category TOTAL EXEMPTION SMALL => GROUP
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-02 update statutory_documents AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-12 update num_mort_outstanding 1 => 0
2016-05-12 update num_mort_satisfied 1 => 2
2016-04-09 delete phone (33) 1 53 58 14 55
2016-04-09 insert phone (33) 1 39 76 51 42
2016-04-09 update robots_txt_status www.the-eurogroup.com: 0 => 200
2016-03-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TONY MARK TICKNER / 01/11/2015
2015-12-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-11-10 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2015-11-07 update returns_last_madeup_date 2014-09-27 => 2015-09-27
2015-11-07 update returns_next_due_date 2015-10-25 => 2016-10-25
2015-10-09 update statutory_documents 27/09/15 FULL LIST
2015-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
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 FULL
2015-09-23 delete source_ip 54.228.227.215
2015-09-23 insert source_ip 52.28.77.40
2015-01-29 insert registration_number 3107258
2015-01-29 insert vat GB 664 1802 39
2014-12-04 insert address EURO HOUSE Roudham Business Park Roudham Road Norfolk NR16 2SN
2014-12-04 insert alias THE EUROGROUP International Movers Limited
2014-12-04 insert phone 01953 717551
2014-11-07 update returns_last_madeup_date 2013-09-27 => 2014-09-27
2014-11-07 update returns_next_due_date 2014-10-25 => 2015-10-25
2014-11-07 update statutory_documents DIRECTOR APPOINTED MR RICHARD JOHN CROWTHER
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
2014-10-06 update statutory_documents 27/09/14 FULL LIST
2014-09-01 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-27 delete contact_pages_linkeddomain eurousafrance.com
2014-08-27 update robots_txt_status www.the-eurogroup.com: 404 => 0
2014-04-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH BYRNE / 01/04/2014
2014-04-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH BYRNE / 01/04/2014
2014-01-01 insert service_pages_linkeddomain providesupport.com
2013-11-20 delete source_ip 46.20.119.204
2013-11-20 insert source_ip 54.228.227.215
2013-11-07 update returns_last_madeup_date 2012-09-27 => 2013-09-27
2013-11-07 update returns_next_due_date 2013-10-25 => 2014-10-25
2013-10-27 delete service_pages_linkeddomain providesupport.com
2013-10-17 update statutory_documents 27/09/13 FULL LIST
2013-10-15 insert service_pages_linkeddomain providesupport.com
2013-10-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-12 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 0 => 1
2013-06-23 delete sic_code 6311 - Cargo handling
2013-06-23 insert sic_code 52290 - Other transportation support activities
2013-06-23 update returns_last_madeup_date 2011-09-27 => 2012-09-27
2013-06-23 update returns_next_due_date 2012-10-25 => 2013-10-25
2013-06-22 update account_category TOTAL EXEMPTION SMALL => SMALL
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
2013-06-03 delete service_pages_linkeddomain providesupport.com
2013-05-13 insert service_pages_linkeddomain providesupport.com
2013-04-12 update statutory_documents DIRECTOR APPOINTED MRS RACHEL ELIZABETH BYRNE
2013-04-12 update statutory_documents SECRETARY APPOINTED MRS RACHEL ELIZABETH BYRNE
2013-04-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TONY TICKNER
2013-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-03 update statutory_documents 27/09/12 FULL LIST
2012-09-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-13 update statutory_documents COMPANY NAME CHANGED EURO-USA SHIPPING LIMITED CERTIFICATE ISSUED ON 13/02/12
2012-02-01 update statutory_documents CHANGE OF NAME 26/01/2012
2011-11-10 update statutory_documents 27/09/11 FULL LIST
2011-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FLYNN / 01/01/2011
2011-06-03 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2010-12-10 update statutory_documents 27/09/10 FULL LIST
2010-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FLYNN / 01/09/2010
2010-09-29 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2009-11-11 update statutory_documents 27/09/09 FULL LIST
2009-08-19 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2008-12-24 update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TONY TICKNER / 31/08/2008
2008-12-24 update statutory_documents RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-04-04 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-10 update statutory_documents RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-07-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-07-18 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-13 update statutory_documents RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-28 update statutory_documents RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-28 update statutory_documents RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-08-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-18 update statutory_documents RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-07-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/02 FROM: EURO HOUSE FIELD ROAD MILDENHALL SUFFOLK IP28 7AP
2002-11-06 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-29 update statutory_documents RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-07 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-10-02 update statutory_documents RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2000-11-23 update statutory_documents RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
2000-09-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-10-19 update statutory_documents RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-29 update statutory_documents RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS
1998-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/98 FROM: 67-68 FRED DANNATT WAY MILDENHALL SUFFOLK IP28 7RD
1998-08-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-10-17 update statutory_documents RETURN MADE UP TO 27/09/97; CHANGE OF MEMBERS
1997-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-23 update statutory_documents NEW DIRECTOR APPOINTED
1997-06-23 update statutory_documents NEW DIRECTOR APPOINTED
1997-05-13 update statutory_documents STRIKE-OFF ACTION DISCONTINUED
1997-05-08 update statutory_documents RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS
1997-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 26 BLOOMFIELD CLOSE KINGS PARK KNAPHILL. WOKING. SURREY.
1997-04-08 update statutory_documents FIRST GAZETTE
1996-05-15 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-11-30 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-30 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-30 update statutory_documents NEW SECRETARY APPOINTED
1995-10-02 update statutory_documents DIRECTOR RESIGNED
1995-10-02 update statutory_documents SECRETARY RESIGNED
1995-09-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION