Date | Description |
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 |
2019-03-14 |
update person_nationality WILLIAM PATRICK FLYNN: UK => UNITED KINGDOM |
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 |
2017-11-04 |
update person_usual_residence_country TONY MARK TICKNER: ENGLAND => UNITED KINGDOM |
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 |
2017-01-19 |
delete otherexecutives MARK ANDREW NASH |
2017-01-19 |
delete person MARK ANDREW NASH |
2017-01-19 |
update number_of_registered_officers 7 => 6 |
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 |
2016-04-07 |
update person_identity_version TONY MARK TICKNER: 0005 => 0006 |
2016-04-07 |
update personal_address This information is on record |
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 |
2014-12-04 |
insert otherexecutives RICHARD JOHN CROWTHER |
2014-12-04 |
insert person RICHARD JOHN CROWTHER |
2014-12-04 |
update number_of_registered_officers 6 => 7 |
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 |
2014-06-07 |
update personal_address This information is on record |
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 |
2013-07-04 |
delete secretary TONY MARK TICKNER |
2013-07-04 |
insert otherexecutives TONY MARK TICKNER |
2013-07-04 |
insert person RACHEL ELIZABETH BYRNE |
2013-07-04 |
insert secretary RACHEL ELIZABETH BYRNE |
2013-07-04 |
update number_of_registered_officers 5 => 6 |
2013-07-04 |
update person_appointment TONY MARK TICKNER: PersonAppointment{type=CURRENT_SECRETARY, date=1995-09-28} => PersonAppointment{type=CURRENT_DIRECTOR, date=1995-09-28} |
2013-07-04 |
update person_title TONY MARK TICKNER: SHIPPING; Company Secretary => SHIPPING; Director |
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 |