EUROTEK FOUNDRY PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

03/06/253 June 2025 Termination of appointment of Raymond Alfred Higgins as a director on 2025-05-31

View Document

03/06/253 June 2025 Termination of appointment of Dale Cristian Cortney Crystal as a director on 2025-05-31

View Document

03/06/253 June 2025 Termination of appointment of Dale Cristian Cortney Crystal as a secretary on 2025-05-31

View Document

19/02/2519 February 2025 Appointment of Mr Brian William Johnson as a director on 2025-02-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-26 with updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Appointment of Mrs Jennifer Louise Crystal-Black as a director on 2024-04-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Registration of charge 026632090014, created on 2023-12-08

View Document

06/11/236 November 2023 Change of details for Ensco 1485 Limited as a person with significant control on 2023-08-02

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

20/09/2320 September 2023 Full accounts made up to 2022-12-31

View Document

12/08/2312 August 2023 Satisfaction of charge 026632090012 in full

View Document

02/08/232 August 2023 Registered office address changed from 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England to C/O Eurotek Foundry Products Limited Wistons Lane Elland West Yorkshire HX5 9DT on 2023-08-02

View Document

30/05/2330 May 2023 Memorandum and Articles of Association

View Document

30/05/2330 May 2023 Resolutions

View Document

30/05/2330 May 2023 Resolutions

View Document

26/05/2326 May 2023 Registration of charge 026632090013, created on 2023-05-15

View Document

19/05/2319 May 2023 Cessation of Dale Cristian Cortney Crystal as a person with significant control on 2023-05-15

View Document

19/05/2319 May 2023 Cessation of Joseph Norman Higgs as a person with significant control on 2023-05-15

View Document

19/05/2319 May 2023 Appointment of Mr Richard Antony Catchpole as a director on 2023-05-15

View Document

19/05/2319 May 2023 Registered office address changed from Wistons Lane Elland West Yorkshire HX5 9DT to 5 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP on 2023-05-19

View Document

19/05/2319 May 2023 Notification of Ensco 1485 Limited as a person with significant control on 2023-05-15

View Document

19/05/2319 May 2023 Termination of appointment of Brian Allen as a director on 2023-05-15

View Document

19/05/2319 May 2023 Termination of appointment of Joseph Norman Higgs as a director on 2023-05-15

View Document

18/05/2318 May 2023 Registration of charge 026632090012, created on 2023-05-05

View Document

16/05/2316 May 2023 Satisfaction of charge 9 in full

View Document

16/05/2316 May 2023 Registration of charge 026632090011, created on 2023-05-15

View Document

15/05/2315 May 2023 Registration of charge 026632090010, created on 2023-05-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / DALE CRISTIAN CORTNEY CRYSTAL / 12/11/2015

View Document

09/11/159 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1412 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/11/135 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/11/1221 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 15/10/12 STATEMENT OF CAPITAL GBP 1000

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/08/1214 August 2012 14/08/12 STATEMENT OF CAPITAL GBP 851

View Document

14/08/1214 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/11/101 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/02/1012 February 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

21/11/0921 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

21/11/0921 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE CRISTIAN CORTNEY CRYSTAL / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALLEN / 01/10/2009

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALFRED HIGGINS / 01/10/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DALE CRISTIAN CORTNEY CRYSTAL / 01/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NORMAN HIGGS / 01/10/2009

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HIGGS / 01/02/2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/06/085 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/11/0715 November 2007 RETURN MADE UP TO 27/10/07; CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/11/009 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/004 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/07/007 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9919 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9822 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/973 December 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/11/9629 November 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/01/9524 January 1995 REGISTERED OFFICE CHANGED ON 24/01/95 FROM: BITREZ WORKS BRADLEY HALL IND ES STANDISH NR WIGAN GREATER MANCHESTER WN6 OXQ

View Document

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

View Document

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

View Document

04/11/944 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

25/01/9425 January 1994 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

13/01/9413 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

27/06/9327 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/9120 November 1991 SECRETARY RESIGNED

View Document

15/11/9115 November 1991 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