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

Euroshowers (Midlands) Limited

Documents

Total Documents119
Total Pages520

Filing History

18 July 2023Registered office address changed from 340a Aldridge Road Streetly Sutton Coldfield B74 2DT to 75 Elm Road Sutton Coldfield B76 2PQ on 18 July 2023
30 May 2023Micro company accounts made up to 31 August 2022
16 May 2023Confirmation statement made on 12 April 2023 with no updates
12 April 2022Confirmation statement made on 12 April 2022 with no updates
15 February 2022Micro company accounts made up to 31 August 2021
26 November 2021Confirmation statement made on 20 April 2021 with no updates
20 May 2021Micro company accounts made up to 31 August 2020
30 May 2020Micro company accounts made up to 31 August 2019
28 April 2020Confirmation statement made on 20 April 2020 with no updates
30 October 2019Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to 340a Aldridge Road Streetly Sutton Coldfield B74 2DT on 30 October 2019
28 May 2019Total exemption full accounts made up to 31 August 2018
29 April 2019Confirmation statement made on 20 April 2019 with no updates
8 April 2019Director's details changed for Mr Gerard Albert Newman on 8 April 2019
8 April 2019Secretary's details changed for Julie Newman on 8 April 2019
15 May 2018Total exemption full accounts made up to 31 August 2017
25 April 2018Confirmation statement made on 20 April 2018 with no updates
31 January 2018Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 31 January 2018
17 July 2017Total exemption small company accounts made up to 31 August 2016
17 July 2017Total exemption small company accounts made up to 31 August 2016
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016
10 May 2017Confirmation statement made on 20 April 2017 with updates
10 May 2017Confirmation statement made on 20 April 2017 with updates
27 May 2016Total exemption small company accounts made up to 31 August 2015
27 May 2016Total exemption small company accounts made up to 31 August 2015
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
5 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
27 May 2015Total exemption small company accounts made up to 31 August 2014
27 May 2015Total exemption small company accounts made up to 31 August 2014
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
29 May 2014Total exemption small company accounts made up to 31 August 2013
29 May 2014Total exemption small company accounts made up to 31 August 2013
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
4 June 2013Total exemption small company accounts made up to 31 August 2012
4 June 2013Total exemption small company accounts made up to 31 August 2012
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
23 April 2013Annual return made up to 20 April 2013 with a full list of shareholders
22 May 2012Total exemption small company accounts made up to 31 August 2011
22 May 2012Total exemption small company accounts made up to 31 August 2011
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 20 April 2011 with a full list of shareholders
20 April 2011Total exemption small company accounts made up to 31 August 2010
20 April 2011Total exemption small company accounts made up to 31 August 2010
2 December 2010Previous accounting period extended from 31 March 2010 to 31 August 2010
2 December 2010Previous accounting period extended from 31 March 2010 to 31 August 2010
30 June 2010Total exemption small company accounts made up to 31 August 2009
30 June 2010Total exemption small company accounts made up to 31 August 2009
30 April 2010Director's details changed for Gerard Albert Newman on 22 April 2010
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
30 April 2010Director's details changed for Gerard Albert Newman on 22 April 2010
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010
16 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010
3 August 2009Registered office changed on 03/08/2009 from suite d astor house 282 lichfield road four oaks sutton coldfield west midlands B74 2UG
3 August 2009Registered office changed on 03/08/2009 from suite d astor house 282 lichfield road four oaks sutton coldfield west midlands B74 2UG
20 July 2009Secretary appointed julie newman
20 July 2009Secretary appointed julie newman
12 June 2009Total exemption small company accounts made up to 31 August 2008
12 June 2009Total exemption small company accounts made up to 31 August 2008
7 May 2009Return made up to 22/04/09; full list of members
7 May 2009Return made up to 22/04/09; full list of members
6 May 2009Appointment terminated secretary derek forde
6 May 2009Appointment terminated secretary derek forde
27 February 2009Appointment terminated director derek forde
27 February 2009Appointment terminated director derek forde
19 June 2008Total exemption small company accounts made up to 31 August 2007
19 June 2008Total exemption small company accounts made up to 31 August 2007
29 May 2008Return made up to 22/04/08; full list of members
29 May 2008Return made up to 22/04/08; full list of members
17 November 2007Particulars of mortgage/charge
17 November 2007Particulars of mortgage/charge
19 June 2007Return made up to 22/04/07; no change of members
19 June 2007Return made up to 22/04/07; no change of members
16 June 2007Total exemption small company accounts made up to 31 August 2006
16 June 2007Total exemption small company accounts made up to 31 August 2006
19 May 2006Return made up to 22/04/06; full list of members
19 May 2006Return made up to 22/04/06; full list of members
11 April 2006Total exemption small company accounts made up to 31 August 2005
11 April 2006Total exemption small company accounts made up to 31 August 2005
4 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 February 2005Total exemption full accounts made up to 31 August 2004
18 February 2005Total exemption full accounts made up to 31 August 2004
22 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 June 2004Return made up to 22/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 April 2004Total exemption full accounts made up to 31 August 2003
17 April 2004Total exemption full accounts made up to 31 August 2003
1 October 2003Accounting reference date extended from 30/04/03 to 31/08/03
1 October 2003Accounting reference date extended from 30/04/03 to 31/08/03
22 July 2003Return made up to 22/04/03; full list of members
22 July 2003Return made up to 22/04/03; full list of members
28 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100
28 June 2003Secretary resigned
28 June 2003Ad 19/05/03--------- £ si 99@1=99 £ ic 1/100
28 June 2003Secretary resigned
28 June 2003New secretary appointed;new director appointed
28 June 2003New secretary appointed;new director appointed
11 September 2002Particulars of mortgage/charge
11 September 2002Particulars of mortgage/charge
8 May 2002New secretary appointed
8 May 2002New director appointed
8 May 2002New director appointed
8 May 2002New secretary appointed
29 April 2002Secretary resigned
29 April 2002Registered office changed on 29/04/02 from: somerset house 40-49 price street birmingham B4 6LZ
29 April 2002Secretary resigned
29 April 2002Director resigned
29 April 2002Registered office changed on 29/04/02 from: somerset house 40-49 price street birmingham B4 6LZ
29 April 2002Director resigned
22 April 2002Incorporation
22 April 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed