EUTC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

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

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/12/216 December 2021 Change of details for Mr Jonathan Julian Vaillant as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Jonathan Julian Vaillant on 2021-12-06

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

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

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES

View Document

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

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

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

View Accounts

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/10/1527 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/07/1411 July 2014 COMPANY NAME CHANGED J.J. VAILLANT LIMITED CERTIFICATE ISSUED ON 11/07/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/11/1311 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/11/1230 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/11/1124 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY JASHPAL SANGHA

View Document

26/01/1026 January 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM NO 1 0 DEVON STREET NECHILLS BIRMINGHAM WEST MIDLANDS B7 4SL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: 802 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9PS

View Document

01/12/061 December 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/03/032 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/10/9729 October 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9622 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/9631 May 1996 £ NC 100/250000 30/04/96

View Document

31/05/9631 May 1996 NC INC ALREADY ADJUSTED 30/04/96

View Document

31/05/9631 May 1996 NC INC ALREADY ADJUSTED 30/04/96

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 27/10/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

15/12/9315 December 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 27/10/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 27/10/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93

View Document

14/11/9114 November 1991 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

13/02/9113 February 1991 RETURN MADE UP TO 26/10/90; NO CHANGE OF MEMBERS

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9012 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

07/02/897 February 1989 COMPANY NAME CHANGED BIRMINGHAM ANTIQUE EXPORTERS LIM ITED CERTIFICATE ISSUED ON 08/02/89

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

09/10/879 October 1987 RETURN MADE UP TO 21/08/87; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 REGISTERED OFFICE CHANGED ON 13/09/86 FROM: 16 LOWER HALL LANE WALSALL WEST MIDLANDS

View Document

26/08/8626 August 1986 COMPANY NAME CHANGED BITROUND LIMITED CERTIFICATE ISSUED ON 26/08/86

View Document

25/06/8625 June 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

13/05/8613 May 1986 REGISTERED OFFICE CHANGED ON 13/05/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

21/02/8621 February 1986 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