EUROPA FASTENINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Registration of charge 030643020003, created on 2025-03-27

View Document

19/02/2519 February 2025 Satisfaction of charge 1 in full

View Document

19/02/2519 February 2025 Satisfaction of charge 2 in full

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/09/2322 September 2023 Change of share class name or designation

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Memorandum and Articles of Association

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

21/09/2321 September 2023 Particulars of variation of rights attached to shares

View Document

19/09/2319 September 2023 Cancellation of shares. Statement of capital on 2023-03-13

View Document

19/09/2319 September 2023 Resolutions

View Document

19/09/2319 September 2023 Resolutions

View Document

15/09/2315 September 2023 Notification of Daniel Tobias Cowan as a person with significant control on 2023-09-15

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

15/09/2315 September 2023 Change of details for Mr Stephen William Cowan as a person with significant control on 2023-09-15

View Document

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

View Document

03/07/233 July 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Termination of appointment of Stephen William Cowan as a secretary on 2023-06-28

View Document

28/06/2328 June 2023 All of the property or undertaking has been released from charge 1

View Document

23/06/2323 June 2023 Cessation of Graham Hayward as a person with significant control on 2023-03-13

View Document

23/06/2323 June 2023 Secretary's details changed for Mr Stephen William Cowan on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mr Stephen William Cowan as a person with significant control on 2023-03-13

View Document

22/06/2322 June 2023 Appointment of Mr Daniel Tobias Cowan as a director on 2023-06-22

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

24/04/2324 April 2023 Statement of capital following an allotment of shares on 2023-04-24

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/03/2313 March 2023 Termination of appointment of Graham Charles Hayward as a director on 2023-03-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/04/2115 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR GRAHAM HAYWARD / 19/01/2021

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES HAYWARD / 19/01/2021

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR GRAHAM HAYWARD / 19/01/2021

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES HAYWARD / 08/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM HAYWARD / 08/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COWAN / 27/03/2015

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 05/06/12 NO CHANGES

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM COWAN / 17/10/2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CHARLES HAYWARD / 17/10/2011

View Document

22/07/1122 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHARLES HAYWARD / 01/01/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM COWAN / 01/01/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

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

View Document

22/07/0922 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/07/0730 July 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0211 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: UNIT 5 MONKMOOR INDUSTRIAL ESTAT MONKMOOR ROAD SHREWSBURY SHROPSHIRE SY2 5TX

View Document

15/06/0015 June 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: THE OLD COTTAGE CAERNARVON LANE WITHINGTON SHREWSBURY SY4 4PX

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

21/06/9621 June 1996 DIRECTOR RESIGNED

View Document

21/06/9621 June 1996 NEW SECRETARY APPOINTED

View Document

21/06/9621 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/964 April 1996 ACCOUNTING REF. DATE SHORT FROM 17/07 TO 30/06

View Document

10/02/9610 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 17/07

View Document

31/08/9531 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/07/95

View Document

27/07/9527 July 1995 ADOPT MEM AND ARTS 17/07/95

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED

View Document

27/07/9527 July 1995 REGISTERED OFFICE CHANGED ON 27/07/95 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NP

View Document

27/07/9527 July 1995 EXEMPTION FROM APPOINTING AUDITORS 17/07/95

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information