Download leads from Nexok and grow your business. Find out more

Euroformal Limited

Documents

Total Documents178
Total Pages726

Filing History

17 October 2023Confirmation statement made on 14 October 2023 with no updates
16 June 2023Micro company accounts made up to 31 October 2022
18 October 2022Confirmation statement made on 14 October 2022 with no updates
25 July 2022Micro company accounts made up to 31 October 2021
14 October 2021Confirmation statement made on 14 October 2021 with no updates
1 October 2021Registered office address changed from 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ United Kingdom to Thorplands Francis Street New Quay SA45 9QL on 1 October 2021
26 July 2021Micro company accounts made up to 31 October 2020
25 November 2020Registered office address changed from 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED to 2 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ on 25 November 2020
25 November 2020Change of details for Mr David Jonathan Masters as a person with significant control on 25 November 2020
25 November 2020Director's details changed for Mr David Jonathan Masters on 25 November 2020
2 November 2020Confirmation statement made on 14 October 2020 with no updates
29 July 2020Micro company accounts made up to 31 October 2019
21 October 2019Confirmation statement made on 14 October 2019 with updates
21 October 2019Director's details changed for Mr David Jonathan Masters on 21 October 2019
21 October 2019Change of details for Mr David Jonathan Masters as a person with significant control on 21 October 2019
29 July 2019Micro company accounts made up to 31 October 2018
29 October 2018Confirmation statement made on 14 October 2018 with updates
25 July 2018Total exemption full accounts made up to 31 October 2017
26 October 2017Change of details for Mr Michael Dennis Masters as a person with significant control on 29 September 2017
26 October 2017Confirmation statement made on 14 October 2017 with updates
26 October 2017Notification of David Jonathan Masters as a person with significant control on 29 September 2017
26 October 2017Change of details for Mr Michael Dennis Masters as a person with significant control on 29 September 2017
26 October 2017Notification of David Jonathan Masters as a person with significant control on 29 September 2017
26 October 2017Confirmation statement made on 14 October 2017 with updates
13 July 2017Total exemption small company accounts made up to 31 October 2016
13 July 2017Total exemption small company accounts made up to 31 October 2016
8 November 2016Director's details changed for David Jonathan Masters on 14 October 2016
8 November 2016Director's details changed for David Jonathan Masters on 14 October 2016
8 November 2016Confirmation statement made on 14 October 2016 with updates
8 November 2016Confirmation statement made on 14 October 2016 with updates
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 July 2016Total exemption small company accounts made up to 31 October 2015
29 February 2016Change of share class name or designation
29 February 2016Change of share class name or designation
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,002
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,002
30 July 2015Total exemption small company accounts made up to 31 October 2014
30 July 2015Total exemption small company accounts made up to 31 October 2014
24 July 2015Satisfaction of charge 1 in full
24 July 2015Satisfaction of charge 1 in full
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,002
24 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,002
7 July 2014Total exemption small company accounts made up to 31 October 2013
7 July 2014Total exemption small company accounts made up to 31 October 2013
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,002
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,002
29 July 2013Total exemption small company accounts made up to 31 October 2012
29 July 2013Total exemption small company accounts made up to 31 October 2012
29 October 2012Secretary's details changed for Mr Michael Dennis Masters on 14 October 2012
29 October 2012Secretary's details changed for Mr Michael Dennis Masters on 14 October 2012
29 October 2012Director's details changed for Mr Michael Dennis Masters on 14 October 2012
29 October 2012Director's details changed for Mr Michael Dennis Masters on 14 October 2012
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
29 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
16 July 2012Total exemption small company accounts made up to 31 October 2011
16 July 2012Total exemption small company accounts made up to 31 October 2011
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
26 May 2011Total exemption small company accounts made up to 31 October 2010
26 May 2011Total exemption small company accounts made up to 31 October 2010
25 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
25 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
18 May 2010Total exemption full accounts made up to 31 October 2009
18 May 2010Total exemption full accounts made up to 31 October 2009
17 May 2010Change of share class name or designation
17 May 2010Change of share class name or designation
5 November 2009Director's details changed for Michael Dennis Masters on 13 October 2009
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
5 November 2009Director's details changed for Michael Dennis Masters on 13 October 2009
5 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
5 November 2009Director's details changed for David Jonathan Masters on 13 October 2009
5 November 2009Director's details changed for David Jonathan Masters on 13 October 2009
26 June 2009Total exemption full accounts made up to 31 October 2008
26 June 2009Total exemption full accounts made up to 31 October 2008
6 November 2008Return made up to 14/10/08; full list of members
6 November 2008Return made up to 14/10/08; full list of members
15 July 2008Full accounts made up to 31 October 2007
15 July 2008Full accounts made up to 31 October 2007
7 November 2007Return made up to 14/10/07; full list of members
7 November 2007Return made up to 14/10/07; full list of members
25 July 2007Total exemption full accounts made up to 31 October 2006
25 July 2007Total exemption full accounts made up to 31 October 2006
5 June 2007New director appointed
5 June 2007New director appointed
15 November 2006Return made up to 14/10/06; full list of members
15 November 2006Return made up to 14/10/06; full list of members
23 March 2006Declaration of satisfaction of mortgage/charge
23 March 2006Declaration of satisfaction of mortgage/charge
20 March 2006Total exemption full accounts made up to 31 October 2005
20 March 2006Total exemption full accounts made up to 31 October 2005
14 March 2006Secretary resigned
14 March 2006New secretary appointed
14 March 2006Secretary resigned
14 March 2006New secretary appointed
3 March 2006Total exemption full accounts made up to 31 October 2004
3 March 2006Total exemption full accounts made up to 31 October 2004
17 October 2005Return made up to 14/10/05; full list of members
17 October 2005Return made up to 14/10/05; full list of members
15 September 2005New secretary appointed
15 September 2005New secretary appointed
31 August 2005Secretary resigned
31 August 2005Registered office changed on 31/08/05 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN
31 August 2005Registered office changed on 31/08/05 from: 62-64 market street ashby de la zouch leicestershire LE65 1AN
31 August 2005Secretary resigned
20 June 2005Total exemption small company accounts made up to 31 October 2003
20 June 2005Total exemption small company accounts made up to 31 October 2003
28 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary resigned
28 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary resigned
10 August 2004New secretary appointed
10 August 2004New secretary appointed
27 July 2004Registered office changed on 27/07/04 from: the brambles 9 squirrels corner newborough staffordshire DE13 8SA
27 July 2004Registered office changed on 27/07/04 from: the brambles 9 squirrels corner newborough staffordshire DE13 8SA
6 April 2004Amended accounts made up to 31 October 2002
6 April 2004Amended accounts made up to 31 October 2002
24 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 October 2003Return made up to 14/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
16 October 2003Particulars of mortgage/charge
16 October 2003Particulars of mortgage/charge
31 August 2003Total exemption small company accounts made up to 31 October 2002
31 August 2003Total exemption small company accounts made up to 31 October 2002
8 November 2002Return made up to 14/10/02; full list of members
8 November 2002Return made up to 14/10/02; full list of members
6 November 2002Total exemption small company accounts made up to 31 October 2001
6 November 2002Total exemption small company accounts made up to 31 October 2001
26 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 2001New secretary appointed
26 October 2001Return made up to 14/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 2001New secretary appointed
21 August 2001Secretary resigned
21 August 2001Secretary resigned
1 June 2001Director resigned
1 June 2001Director resigned
16 March 2001Accounts for a small company made up to 31 October 2000
16 March 2001Accounts for a small company made up to 31 October 2000
31 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/10/00
31 October 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 31/10/00
16 October 2000Registered office changed on 16/10/00 from: suite 17 11 aldergate tamworth staffordshire B79 7DL
16 October 2000Registered office changed on 16/10/00 from: suite 17 11 aldergate tamworth staffordshire B79 7DL
31 August 2000Accounts for a small company made up to 31 October 1999
31 August 2000Accounts for a small company made up to 31 October 1999
5 November 1999Return made up to 14/10/99; full list of members
5 November 1999Return made up to 14/10/99; full list of members
3 November 1999Accounts for a small company made up to 31 October 1998
3 November 1999Accounts for a small company made up to 31 October 1998
20 November 1998Return made up to 14/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
20 November 1998Return made up to 14/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
13 August 1998Accounts for a small company made up to 31 October 1997
13 August 1998Accounts for a small company made up to 31 October 1997
11 March 1998Particulars of mortgage/charge
11 March 1998Particulars of mortgage/charge
30 October 1997Return made up to 14/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
30 October 1997Return made up to 14/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
19 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 December 1996Secretary resigned
19 December 1996Ad 12/12/96--------- £ si 1000@1=1000 £ ic 2/1002
19 December 1996£ nc 100/10000 12/12/96
19 December 1996New secretary appointed
19 December 1996New secretary appointed
19 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 December 1996Secretary resigned
19 December 1996Ad 12/12/96--------- £ si 1000@1=1000 £ ic 2/1002
19 December 1996£ nc 100/10000 12/12/96
5 December 1996New director appointed
5 December 1996New director appointed
27 November 1996Director resigned
27 November 1996Director resigned
23 October 1996Secretary resigned
23 October 1996Registered office changed on 23/10/96 from: 31 corsham street london N1 6DR
23 October 1996Director resigned
23 October 1996Secretary resigned
23 October 1996New director appointed
23 October 1996Registered office changed on 23/10/96 from: 31 corsham street london N1 6DR
23 October 1996New director appointed
23 October 1996Director resigned
23 October 1996New secretary appointed;new director appointed
23 October 1996New secretary appointed;new director appointed
14 October 1996Incorporation
14 October 1996Incorporation
Sign up now to grow your client base. Plans & Pricing