EUROPEAN RAID ARRAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Termination of appointment of John Mark Weston as a director on 2025-01-22

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

22/04/2422 April 2024 Accounts for a small company made up to 2023-11-30

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/12/2223 December 2022 Appointment of Mr Paddy Gardner as a director on 2022-12-22

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/10/2218 October 2022 Registration of charge 036802110007, created on 2022-10-14

View Document

11/10/2211 October 2022 Memorandum and Articles of Association

View Document

14/09/2214 September 2022 Satisfaction of charge 2 in full

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/02/207 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/03/1913 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CESSATION OF JOHN MARK WESTON AS A PSC

View Document

10/12/1810 December 2018 CESSATION OF SUZANNE BAKER AS A PSC

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOL HOLDINGS LIMITED

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/06/1820 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BAKER / 17/05/2018

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROGER BAKER / 17/05/2018

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/07/1717 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/06/173 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 17 TILEYARD STUDIOS TILEYARD ROAD LONDON N7 9AH

View Document

10/12/1510 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 036802110006

View Document

30/06/1530 June 2015 CURRSHO FROM 31/01/2016 TO 30/11/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/1417 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 322

View Document

17/02/1417 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK WESTON / 10/12/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROGER BAKER / 10/12/2012

View Document

10/12/1210 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROGER BAKER / 07/12/2011

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK WESTON / 20/10/2010

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARK WESTON / 07/12/2011

View Document

13/12/1113 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/05/119 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM LOWER GROUND FLOOR PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARK WESTON / 23/10/2010

View Document

13/12/1013 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK WESTON / 23/10/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/04/1014 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ROGER BAKER / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARK WESTON / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRIS RAWSON

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WESTON / 01/11/2008

View Document

07/07/087 July 2008 GBP IC 650/445 11/06/08 GBP SR 205@1=205

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR GARETH HODKINSON

View Document

02/07/082 July 2008 ALTER MEMORANDUM 11/06/2008

View Document

25/06/0825 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/06/0825 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: HUNDRED END HOUSE HUNDRED END LANE HESKETH BANK PRESTON LANCASHIRE PR4 6XL

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0429 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/034 February 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0226 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 £ IC 1000/650 23/05/01 £ SR 350@1=350

View Document

21/06/0121 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/01/0124 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: THE BARN CINDER LANE MERE BROW PRESTON PR4 6JY

View Document

14/09/0014 September 2000 S386 DISP APP AUDS 25/08/00

View Document

14/09/0014 September 2000 S366A DISP HOLDING AGM 25/08/00

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

19/04/9919 April 1999 SECRETARY RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 21-25 STAFFORD ROAD CROYDON CR9 4BQ

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED ESQUIRE LIMITED CERTIFICATE ISSUED ON 20/01/99

View Document

23/12/9823 December 1998 REGISTERED OFFICE CHANGED ON 23/12/98 FROM: 73-75 PRINCESS STREET ST. PETERS SQUARE MANCHESTER GREATER MANCHESTER M2 4EG

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • VB NEWCO LIMITED


  • 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