EUROWAY VEHICLE ENGINEERING LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Statement of capital on 2025-04-09

View Document

09/04/259 April 2025

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/06/2417 June 2024 Change of details for Ryder Limited as a person with significant control on 2024-06-17

View Document

13/06/2413 June 2024 Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2024-06-13

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Appointment of Braden Kent Moll as a director on 2023-07-31

View Document

07/09/237 September 2023 Termination of appointment of David Roger Edward Hunt as a director on 2023-07-31

View Document

16/05/2316 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/05/2315 May 2023 Director's details changed for Mr David Roger Edward Hunt on 2023-03-31

View Document

13/05/2313 May 2023 Director's details changed for Mr Sanford Jay Hodes on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from 2610 the Crescent Birmingham Business Park Solihull West Midlands B37 7YE United Kingdom to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Ryder Limited as a person with significant control on 2023-03-31

View Document

30/01/2330 January 2023 Register inspection address has been changed from 1 st. James Court Whitefriars Norwich England NR3 1RU England to The Pinnacle 160 Midsummer Blvd Milton Keynes MK9 1FF

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM UNIT 1 - 3 PRINCE MAURICE COURT HAMBLETON AVENUE DEVIZES WILTSHIRE SN10 2RT

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / RYDER LIMITED / 25/05/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/04/1613 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/01/1631 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY ANYA CALCOTT

View Document

29/04/1529 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

19/08/1419 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/06/1420 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

27/06/1327 June 2013 SAIL ADDRESS CHANGED FROM: C/O JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ UNITED KINGDOM

View Document

11/03/1311 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/03/138 March 2013 SAIL ADDRESS CREATED

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 DIRECTOR APPOINTED DAVID ROGER EDWARD HUNT

View Document

04/09/124 September 2012 DIRECTOR APPOINTED SANFORD JAY HODES

View Document

03/09/123 September 2012 SECRETARY APPOINTED ANYA CATHERINE CALCOTT

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GREEN

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA GREEN

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LOCHHEAD

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE

View Document

22/08/1222 August 2012 ALTER ARTICLES 01/08/2012

View Document

22/08/1222 August 2012 ARTICLES OF ASSOCIATION

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JANE GREEN / 01/11/2011

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA JANE GREEN / 01/11/2011

View Document

31/07/1231 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JUSTIN LOCHHEAD / 01/12/2010

View Document

13/09/1113 September 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/08/1018 August 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

05/09/095 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VICTORIA GREEN / 27/04/2009

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN GOLUMBINA

View Document

10/12/0810 December 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER LOCHHEAD / 01/10/2007

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 RETURN MADE UP TO 17/06/07; CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED NORTH WEST COMMERCIALS LIMITED CERTIFICATE ISSUED ON 23/04/07

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

26/10/0326 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 £ NC 1000/100000 25/09/03

View Document

17/10/0317 October 2003 NC INC ALREADY ADJUSTED 25/09/03

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

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