Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

121 Anderton Park Road LTD

EUROCRAFT LIMITED
121 ANDERTON PARK ROAD LIMITED

Details

Company type Private Limited Company, Active
Company Number 13621647
Universal Entity Code4071-3708-5656-5359
Record last updated Wednesday, September 15, 2021 1:23:48 PM UTC
Official Address 121 Anderton Park Road Birmingham England B139dq Moseley And Kings Heath
There are 44 companies registered at this street
Locality Moseley And Kings Heath
Region England
Postal Code B139DQ
Sector Management of real estate on a fee or contract basis

Charts

Visits

121 ANDERTON PARK ROAD LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2021-122022-72022-122024-72024-82024-102025-301234

Searches

121 ANDERTON PARK ROAD LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-401

Directors

Document Type Publication date Download link
Registry Sep 14, 2021 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Financials Aug 22, 2013 Annual accounts Annual accounts
Registry Feb 1, 2013 Liquidator's progress report Liquidator's progress report
Registry Dec 7, 2012 Annual return Annual return
Financials Aug 17, 2012 Annual accounts Annual accounts
Registry Dec 28, 2011 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry Dec 5, 2011 Change of registered office address Change of registered office address
Registry Dec 5, 2011 Statement of company's affairs Statement of company's affairs
Registry Dec 5, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 5, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 1, 2011 Annual return Annual return
Financials Oct 20, 2011 Annual accounts Annual accounts
Financials Jan 13, 2011 Annual accounts 7020... Annual accounts 7020...
Registry Dec 17, 2010 Annual return Annual return
Registry Sep 23, 2010 Annual return 7020... Annual return 7020...
Registry Sep 23, 2010 Change of particulars for director Change of particulars for director
Registry Sep 23, 2010 Change of particulars for director 7020... Change of particulars for director 7020...
Registry Sep 23, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 17, 2010 Annual return Annual return
Registry Feb 17, 2010 Change of particulars for director Change of particulars for director
Registry Feb 17, 2010 Change of particulars for director 4601... Change of particulars for director 4601...
Financials Dec 20, 2009 Annual accounts Annual accounts
Financials Dec 20, 2009 Annual accounts 4601... Annual accounts 4601...
Registry Dec 17, 2009 Change of registered office address Change of registered office address
Registry Nov 21, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 24, 2009 Particulars of a mortgage or charge 7020... Particulars of a mortgage or charge 7020...
Registry Sep 16, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Dec 11, 2008 Annual return Annual return
Financials Oct 28, 2008 Annual accounts Annual accounts
Registry Dec 21, 2007 Annual return Annual return
Financials Sep 28, 2007 Annual accounts Annual accounts
Registry Dec 20, 2006 Annual return Annual return
Registry Nov 19, 2006 Resignation of one Designer and one Director (a man) Resignation of one Designer and one Director (a man)
Financials Aug 1, 2006 Annual accounts Annual accounts
Registry Dec 14, 2005 Annual return Annual return
Financials Oct 11, 2005 Annual accounts Annual accounts
Registry Nov 17, 2004 Annual return Annual return
Financials Oct 14, 2004 Annual accounts Annual accounts
Registry Dec 22, 2003 Annual return Annual return
Registry May 18, 2003 Appointment of a director Appointment of a director
Registry May 18, 2003 Appointment of a director 4601... Appointment of a director 4601...
Registry May 18, 2003 Appointment of a secretary Appointment of a secretary
Registry May 18, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 18, 2003 Appointment of a director Appointment of a director
Registry Apr 16, 2003 Company name change Company name change
Registry Apr 16, 2003 Change of name certificate Change of name certificate
Registry Jan 10, 2003 Change of name certificate 4601... Change of name certificate 4601...
Registry Dec 3, 2002 Resignation of a secretary Resignation of a secretary
Registry Dec 3, 2002 Resignation of a director Resignation of a director
Registry Nov 27, 2002 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Nov 26, 2002 Six appointments: 3 men, 2 companies and a woman Six appointments: 3 men, 2 companies and a woman

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)