THE EUROPEAN COMMODITIES AND FINANCE GROUP LTD

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

07/10/247 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

03/10/233 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/01/2329 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

21/10/2221 October 2022 Micro company accounts made up to 2022-01-31

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

03/11/213 November 2021 Registered office address changed from 1 the Spinney Finchfield Wolverhampton WV3 9HE England to Flat 2, the Hamptons, Wellington Road Ombersley Droitwich Worcestershire WR9 0EA on 2021-11-03

View Document

30/09/2130 September 2021 Termination of appointment of Malcolm Main as a director on 2021-09-30

View Document

30/09/2130 September 2021 Cessation of Malcolm Main as a person with significant control on 2021-09-30

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

12/10/1812 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 6 MILL BANK COTTAGES MILL LANE KIDDERMINSTER WORCESTERSHIRE DY11 6YG ENGLAND

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM OSMONDS HOUSE HADLEY DROITWICH WORCESTERSHIRE WR9 0AX

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

16/02/1616 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/04/1317 April 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 DIRECTOR APPOINTED MR TIMOTHY JOHN BELL

View Document

13/09/1213 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM WALNUT TREE HOUSE PRIORY LANE BISHOP CLEEVE CHELTHANHAM GLOS GL52 8JL ENGLAND

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN DENTON

View Document

28/03/1228 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR JOHNATHAN IRVIN DENTON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOCKER

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR MALCOLM MAIN

View Document

11/02/1111 February 2011 SECRETARY APPOINTED MR TIMOTHY JOHN BELL

View Document

11/02/1111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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