EUROPA FASTENINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Registration of charge 030643020003, created on 2025-03-27 |
19/02/2519 February 2025 | Satisfaction of charge 1 in full |
19/02/2519 February 2025 | Satisfaction of charge 2 in full |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-15 with updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
22/09/2322 September 2023 | Change of share class name or designation |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Memorandum and Articles of Association |
22/09/2322 September 2023 | Resolutions |
22/09/2322 September 2023 | Resolutions |
21/09/2321 September 2023 | Particulars of variation of rights attached to shares |
19/09/2319 September 2023 | Cancellation of shares. Statement of capital on 2023-03-13 |
19/09/2319 September 2023 | Resolutions |
19/09/2319 September 2023 | Resolutions |
15/09/2315 September 2023 | Notification of Daniel Tobias Cowan as a person with significant control on 2023-09-15 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with updates |
15/09/2315 September 2023 | Change of details for Mr Stephen William Cowan as a person with significant control on 2023-09-15 |
30/08/2330 August 2023 | Registered office address changed from C/O Amazon Services Ltd Unit 9C Leaton Industrial Estate Bomere Heath Shrewsbury Shropshire SY4 3AP to Unit 9C Leaton Industrial Estate Leaton Bomere Heath Shrewsbury SY4 3AP on 2023-08-30 |
03/07/233 July 2023 | Certificate of change of name |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/06/2328 June 2023 | Termination of appointment of Stephen William Cowan as a secretary on 2023-06-28 |
28/06/2328 June 2023 | All of the property or undertaking has been released from charge 1 |
23/06/2323 June 2023 | Cessation of Graham Hayward as a person with significant control on 2023-03-13 |
23/06/2323 June 2023 | Secretary's details changed for Mr Stephen William Cowan on 2023-06-23 |
23/06/2323 June 2023 | Change of details for Mr Stephen William Cowan as a person with significant control on 2023-03-13 |
22/06/2322 June 2023 | Appointment of Mr Daniel Tobias Cowan as a director on 2023-06-22 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-05 with updates |
24/04/2324 April 2023 | Statement of capital following an allotment of shares on 2023-04-24 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/03/2313 March 2023 | Termination of appointment of Graham Charles Hayward as a director on 2023-03-13 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/04/2115 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM HAYWARD / 19/01/2021 |
02/02/212 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES HAYWARD / 19/01/2021 |
02/02/212 February 2021 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM HAYWARD / 19/01/2021 |
13/07/2013 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES HAYWARD / 08/07/2020 |
13/07/2013 July 2020 | PSC'S CHANGE OF PARTICULARS / MR GRAHAM HAYWARD / 08/07/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/06/159 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
31/03/1531 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COWAN / 27/03/2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/06/1410 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
11/06/1311 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/06/1213 June 2012 | 05/06/12 NO CHANGES |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
20/10/1120 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COWAN / 17/10/2011 |
20/10/1120 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES HAYWARD / 17/10/2011 |
22/07/1122 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/07/108 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HAYWARD / 01/01/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM COWAN / 01/01/2010 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/03/1011 March 2010 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM UNIT 5D & 8 LEATON INDUSTRIAL ESTATE LEATON BOMERE HEATH SHREWSBURY SY4 3AP |
22/07/0922 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/07/0730 July 2007 | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/07/0526 July 2005 | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/07/048 July 2004 | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
10/06/0310 June 2003 | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS |
18/04/0318 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
05/07/015 July 2001 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0111 June 2001 | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS |
04/04/014 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
15/01/0115 January 2001 | REGISTERED OFFICE CHANGED ON 15/01/01 FROM: UNIT 5 MONKMOOR INDUSTRIAL ESTAT MONKMOOR ROAD SHREWSBURY SHROPSHIRE SY2 5TX |
15/06/0015 June 2000 | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
03/03/003 March 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
21/06/9921 June 1999 | RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS |
02/03/992 March 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
16/06/9816 June 1998 | RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS |
05/05/985 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
29/06/9729 June 1997 | RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS |
16/04/9716 April 1997 | RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS |
10/12/9610 December 1996 | REGISTERED OFFICE CHANGED ON 10/12/96 FROM: THE OLD COTTAGE CAERNARVON LANE WITHINGTON SHREWSBURY SY4 4PX |
10/12/9610 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
21/06/9621 June 1996 | DIRECTOR RESIGNED |
21/06/9621 June 1996 | NEW SECRETARY APPOINTED |
21/06/9621 June 1996 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/04/964 April 1996 | ACCOUNTING REF. DATE SHORT FROM 17/07 TO 30/06 |
10/02/9610 February 1996 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/9521 November 1995 | NEW DIRECTOR APPOINTED |
21/11/9521 November 1995 | NEW DIRECTOR APPOINTED |
18/09/9518 September 1995 | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 17/07 |
31/08/9531 August 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/07/95 |
27/07/9527 July 1995 | ADOPT MEM AND ARTS 17/07/95 |
27/07/9527 July 1995 | SECRETARY RESIGNED |
27/07/9527 July 1995 | DIRECTOR RESIGNED |
27/07/9527 July 1995 | REGISTERED OFFICE CHANGED ON 27/07/95 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP |
27/07/9527 July 1995 | EXEMPTION FROM APPOINTING AUDITORS 17/07/95 |
24/07/9524 July 1995 | NEW DIRECTOR APPOINTED |
24/07/9524 July 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/06/955 June 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EUROPA FASTENINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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