THE EUROPEAN COMMODITIES AND FINANCE GROUP LTD
Company Documents
Date | Description |
---|---|
26/01/2526 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
07/10/247 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-26 with no updates |
03/10/233 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
21/10/2221 October 2022 | Micro company accounts made up to 2022-01-31 |
29/01/2229 January 2022 | Confirmation statement made on 2022-01-26 with no updates |
03/11/213 November 2021 | Registered office address changed from 1 the Spinney Finchfield Wolverhampton WV3 9HE England to Flat 2, the Hamptons, Wellington Road Ombersley Droitwich Worcestershire WR9 0EA on 2021-11-03 |
30/09/2130 September 2021 | Termination of appointment of Malcolm Main as a director on 2021-09-30 |
30/09/2130 September 2021 | Cessation of Malcolm Main as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
13/01/2113 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
12/10/1812 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 6 MILL BANK COTTAGES MILL LANE KIDDERMINSTER WORCESTERSHIRE DY11 6YG ENGLAND |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM OSMONDS HOUSE HADLEY DROITWICH WORCESTERSHIRE WR9 0AX |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/09/1628 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
16/02/1616 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/02/1526 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/03/1413 March 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
17/04/1317 April 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | DIRECTOR APPOINTED MR TIMOTHY JOHN BELL |
13/09/1213 September 2012 | 31/01/12 TOTAL EXEMPTION FULL |
16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM WALNUT TREE HOUSE PRIORY LANE BISHOP CLEEVE CHELTHANHAM GLOS GL52 8JL ENGLAND |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN DENTON |
28/03/1228 March 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
11/10/1111 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
15/03/1115 March 2011 | DIRECTOR APPOINTED MR JOHNATHAN IRVIN DENTON |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM NOCKER |
11/02/1111 February 2011 | DIRECTOR APPOINTED MR MALCOLM MAIN |
11/02/1111 February 2011 | SECRETARY APPOINTED MR TIMOTHY JOHN BELL |
11/02/1111 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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