EUROMOTOR AUTOTRAIN LLP

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/06/255 June 2025 Amended total exemption full accounts made up to 2024-04-05

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-04-05

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

06/12/196 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 58 JACOBY PLACE PRIORY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B5 7UW

View Document

24/01/1824 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

08/01/178 January 2017 05/04/16 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 ANNUAL RETURN MADE UP TO 09/01/16

View Document

30/10/1530 October 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 ANNUAL RETURN MADE UP TO 09/01/15

View Document

31/12/1431 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 ANNUAL RETURN MADE UP TO 09/01/14

View Document

30/12/1330 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

16/01/1316 January 2013 ANNUAL RETURN MADE UP TO 09/01/13

View Document

27/01/1227 January 2012 ANNUAL RETURN MADE UP TO 09/01/12

View Document

23/01/1223 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 ANNUAL RETURN MADE UP TO 09/01/11

View Document

02/02/112 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CEDRIC ASHLEY / 02/02/2011

View Document

02/02/112 February 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER BALE

View Document

04/11/104 November 2010 LLP MEMBER APPOINTED MR TIMOTHY MICHAEL WILLIAMS

View Document

18/01/1018 January 2010 ANNUAL RETURN MADE UP TO 09/01/10

View Document

09/12/099 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 ANNUAL RETURN MADE UP TO 09/01/09

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 148 CLYDESDALE TOWER HOLLOWAY HEAD BIRMINGHAM WEST MIDLANDS B1 1UH

View Document

19/01/0919 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 05/04/07 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 CURRSHO FROM 31/01/2008 TO 05/04/2007

View Document

25/01/0825 January 2008 MEMBER RESIGNED

View Document

22/01/0822 January 2008 MEMBER RESIGNED

View Document

22/01/0822 January 2008 MEMBER RESIGNED

View Document

15/01/0815 January 2008 ANNUAL RETURN MADE UP TO 09/01/08

View Document

08/02/078 February 2007 ANNUAL RETURN MADE UP TO 09/01/07

View Document

03/03/063 March 2006 NEW MEMBER APPOINTED

View Document

03/03/063 March 2006 NEW MEMBER APPOINTED

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 148 CLYDESDALE TOWER HOLLOWAY HEAD BIRMINGHAM B1 1UH

View Document

21/02/0621 February 2006 MEMBER RESIGNED

View Document

21/02/0621 February 2006 MEMBER RESIGNED

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: 44 UPPER BELGRAVE ROAD BRISTOL BS8 2XN

View Document

09/01/069 January 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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