Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-03-17 |
delete address Group Phoenix Way Burnley BB11 5SX |
2024-03-17 |
delete email mi..@euro-tran.co.uk |
2024-03-17 |
delete terms_pages_linkeddomain facebook.com |
2024-03-17 |
delete terms_pages_linkeddomain google.com |
2024-03-17 |
delete terms_pages_linkeddomain linkedin.com |
2024-03-17 |
delete terms_pages_linkeddomain twitter.com |
2023-09-25 |
update statutory_documents DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT |
2023-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS |
2023-09-15 |
insert general_emails in..@euro-tran.co.uk |
2023-09-15 |
delete contact_pages_linkeddomain apc-overnight.com |
2023-09-15 |
delete contact_pages_linkeddomain facebook.com |
2023-09-15 |
delete contact_pages_linkeddomain hypaship.com |
2023-09-15 |
delete index_pages_linkeddomain apc-overnight.com |
2023-09-15 |
delete index_pages_linkeddomain facebook.com |
2023-09-15 |
delete index_pages_linkeddomain hypaship.com |
2023-09-15 |
delete terms_pages_linkeddomain apc-overnight.com |
2023-09-15 |
delete terms_pages_linkeddomain hypaship.com |
2023-09-15 |
insert contact_pages_linkeddomain purpletigerdigital.com |
2023-09-15 |
insert email in..@euro-tran.co.uk |
2023-09-15 |
insert index_pages_linkeddomain purpletigerdigital.com |
2023-09-15 |
insert terms_pages_linkeddomain purpletigerdigital.com |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-02-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/23, WITH UPDATES |
2023-02-09 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-11-09 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN THOMAS |
2022-11-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN THOMAS / 09/11/2022 |
2022-11-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARK DEAN JONES / 14/10/2018 |
2022-10-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER JONES |
2022-05-07 |
delete address EFS GROUP PHOENIX WAY BURNLEY LANCASHIRE UNITED KINGDOM BB11 5SX |
2022-05-07 |
insert address EFS GLOBAL, PENDLE HOUSE PHOENIX WAY BURNLEY ENGLAND BB11 5SX |
2022-05-07 |
update registered_address |
2022-04-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2022 FROM
EFS GROUP PHOENIX WAY
BURNLEY
LANCASHIRE
BB11 5SX
UNITED KINGDOM |
2022-03-24 |
delete email co..@euro-tran.co.uk |
2022-02-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-09-08 |
insert email co..@euro-tran.co.uk |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES |
2020-10-09 |
delete address Way, Airedale Business Centre, Skipton BD23 2TZ |
2020-10-09 |
insert address Way, Airedale Business Centre, Skipton BD23 2TJ |
2020-10-09 |
update primary_contact Way, Airedale Business Centre, Skipton BD23 2TZ => Way, Airedale Business Centre, Skipton BD23 2TJ |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-02-07 |
update account_category NO ACCOUNTS FILED => GROUP |
2020-02-07 |
update accounts_last_madeup_date null => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES |
2020-01-03 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-08-13 |
update statutory_documents 01/08/19 STATEMENT OF CAPITAL GBP 254.14588 |
2019-06-04 |
update statutory_documents ADOPT ARTICLES 04/03/2019 |
2019-06-04 |
update statutory_documents 04/03/19 STATEMENT OF CAPITAL GBP 25288147 |
2019-06-03 |
update statutory_documents SUB-DIVISION
04/03/19 |
2019-02-07 |
update account_ref_month 10 => 3 |
2019-02-07 |
update accounts_next_due_date 2020-07-14 => 2019-12-31 |
2019-01-28 |
update statutory_documents CURRSHO FROM 31/10/2019 TO 31/03/2019 |
2019-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONES / 14/10/2018 |
2019-01-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
2019-01-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MARK JONES / 14/10/2018 |
2018-12-11 |
update statutory_documents PURCHASE BY THE COMPANY 15/11/2018 |
2018-12-06 |
insert company_previous_name EFS BURNLEY LIMITED |
2018-12-06 |
update name EFS BURNLEY LIMITED => EFS GLOBAL LIMITED |
2018-12-06 |
update num_mort_charges 0 => 1 |
2018-12-06 |
update num_mort_outstanding 0 => 1 |
2018-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 116215750001 |
2018-11-19 |
update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 200 |
2018-11-19 |
update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 234 |
2018-11-19 |
update statutory_documents 15/11/18 STATEMENT OF CAPITAL GBP 238 |
2018-11-01 |
update statutory_documents COMPANY NAME CHANGED EFS BURNLEY LIMITED
CERTIFICATE ISSUED ON 01/11/18 |
2018-11-01 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-10-14 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |