EUPVCF LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Thomas Albert Wood as a director on 2025-01-10

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

15/01/2515 January 2025 Certificate of change of name

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

15/07/2415 July 2024 Cessation of Mark Christopher Lynch as a person with significant control on 2016-07-02

View Document

15/07/2415 July 2024 Notification of Eurotech Holdings Ltd as a person with significant control on 2016-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/07/2113 July 2021 Appointment of Mr Thomas Albert Wood as a director on 2021-05-01

View Document

11/06/2111 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/12/204 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/12/195 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/07/1824 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/08/174 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER LYNCH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/09/1610 September 2016 DISS40 (DISS40(SOAD))

View Document

07/09/167 September 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 SECOND FILING WITH MUD 29/04/15 FOR FORM AR01

View Document

17/06/1517 June 2015 28/05/15 STATEMENT OF CAPITAL GBP 100

View Document

10/06/1510 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/12

View Document

24/05/1324 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/11/1215 November 2012 REGISTERED OFFICE CHANGED ON 15/11/2012 FROM MERCURY BUSINESS CENTRE MERCURY PARK AMBER CLOSE TAMWORTH STAFFORDSHIRE B77 4RP UNITED KINGDOM

View Document

02/05/122 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/114 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/07/1115 July 2011 01/06/11 STATEMENT OF CAPITAL GBP 61

View Document

14/06/1114 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM C/O AGS ACCOUNTANTS 1 VIKING PARK CLAYMORE TAME VALLEY INDUSTRIAL ESTATE, WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ ENGLAND

View Document

08/09/108 September 2010 DISS40 (DISS40(SOAD))

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY BATEMANS ACCOUNTANCY PRACTICE LIMITED

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 8A VICTORIA ROAD TAMWORTH STAFFORDSHIRE B79 7HL

View Document

07/09/107 September 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER LYNCH / 01/04/2010

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

20/07/0920 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/06/0912 June 2009 DISS40 (DISS40(SOAD))

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

21/07/0821 July 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2006

View Document

31/05/0731 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: UNIT 19 TOLSONS MILL FAZELEY TAMWORTH STAFFORDSHIRE B78 3QB

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

11/05/9811 May 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

29/04/9829 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company