EURO-TECH UPVC FABRICATIONS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/01/2524 January 2025 Certificate of change of name

View Document

02/01/252 January 2025 Director's details changed for Mr Peter Graves on 2025-01-02

View Document

02/01/252 January 2025 Secretary's details changed for Louise Germaine Zoe Graves on 2025-01-02

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

29/08/2329 August 2023 Cessation of Ultraroof Uk Limited as a person with significant control on 2023-08-24

View Document

29/08/2329 August 2023 Registered office address changed from 23 Meteor Close Airsport Industrial Estate Norwich Norfolk NR6 6HQ to 23 Meteor Close Airport Industrial Estate Norwich Norfolk NR6 6HQ on 2023-08-29

View Document

29/08/2329 August 2023 Notification of Pguk Limited as a person with significant control on 2023-08-24

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

20/09/2220 September 2022 Satisfaction of charge 6 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 5 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 3 in full

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

15/06/2115 June 2021 All of the property or undertaking has been released from charge 6

View Document

15/06/2115 June 2021 All of the property or undertaking has been released from charge 5

View Document

15/06/2115 June 2021 All of the property or undertaking has been released from charge 3

View Document

02/04/202 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

11/01/1611 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

14/01/1514 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/01/147 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032957910007

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/01/1311 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/12/1123 December 2011 Annual return made up to 23 December 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/01/1015 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAVES / 01/10/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/07/089 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/07/087 July 2008 DIRECTOR APPOINTED PETER GRAVES

View Document

07/07/087 July 2008 REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 490 FELSHAM WAY TAVERHAM NORWICH NR8 6XQ UNITED KINGDOM

View Document

07/07/087 July 2008 SECRETARY APPOINTED LOUISE GERMAINE ZOE GRAVES

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR STEFANO ZAGNI

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED SECRETARY REANA WILLIAMS

View Document

01/07/081 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/06/0816 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/06/0816 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/06/0816 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEFANO ZAGNI / 01/01/2008

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MS REANA SYLVANA WILLIAMS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY GINA ZAGNI

View Document

03/04/083 April 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 23 METEOR CLOSE AIRPORT INDUSTRIAL ESTATE NORWICH NORFOLK NR6 6HQ

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0717 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0629 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

03/04/023 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/02/9921 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/986 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/10/979 October 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/07/97

View Document

17/02/9717 February 1997 COMPANY NAME CHANGED ULTRA ROOF (USA) LIMITED CERTIFICATE ISSUED ON 18/02/97

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 SECRETARY RESIGNED

View Document

13/02/9713 February 1997 DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/12/9623 December 1996 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