EUROPEAN TRADERS LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

19/12/2419 December 2024 Registered office address changed from 116 Totteridge Lane London N20 8JH to 5 Church Meadow 5 Church Meadow Gelligaer Hengoed CF82 8FP on 2024-12-19

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

23/02/1523 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

10/01/1410 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 30/09/12 TOTAL EXEMPTION FULL

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JENKINS / 18/01/2010

View Document

02/12/092 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/03/9717 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 REGISTERED OFFICE CHANGED ON 06/02/97 FROM: G OFFICE CHANGED 06/02/97 60 FIRS AVENUE LONDON N11

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/03/9611 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

11/03/9611 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9611 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/05/928 May 1992 REGISTERED OFFICE CHANGED ON 08/05/92 FROM: G OFFICE CHANGED 08/05/92 NORTH LONDON FREIGHT CENTRE YORK WAY KINGS CROSS LONDON N1 0AU

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/04/9019 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/04/9019 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

29/03/8929 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/03/8929 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 REGISTERED OFFICE CHANGED ON 08/04/87 FROM: G OFFICE CHANGED 08/04/87 84 STAMFORD HILL LONDON N16 6XS

View Document

08/04/878 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/872 March 1987 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