121 Anderton Park Road LTD
EUROCRAFT LIMITED
121 ANDERTON PARK ROAD LIMITED
Company type | Private Limited Company, Active |
Company Number | 13621647 |
Universal Entity Code | 4071-3708-5656-5359 |
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 |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 14, 2021 | Three appointments: a woman and 2 men |  |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (25-50%) |  |
Financials | Aug 22, 2013 | Annual accounts |  |
Registry | Feb 1, 2013 | Liquidator's progress report |  |
Registry | Dec 7, 2012 | Annual return |  |
Financials | Aug 17, 2012 | Annual accounts |  |
Registry | Dec 28, 2011 | 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 |  |
Registry | Dec 5, 2011 | Statement of company's affairs |  |
Registry | Dec 5, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Dec 5, 2011 | Extraordinary resolution in creditors, voluntary liquidation |  |
Registry | Dec 1, 2011 | Annual return |  |
Financials | Oct 20, 2011 | Annual accounts |  |
Financials | Jan 13, 2011 | Annual accounts 7020... |  |
Registry | Dec 17, 2010 | Annual return |  |
Registry | Sep 23, 2010 | Annual return 7020... |  |
Registry | Sep 23, 2010 | Change of particulars for director |  |
Registry | Sep 23, 2010 | Change of particulars for director 7020... |  |
Registry | Sep 23, 2010 | Change of particulars for secretary |  |
Registry | Feb 17, 2010 | Annual return |  |
Registry | Feb 17, 2010 | Change of particulars for director |  |
Registry | Feb 17, 2010 | Change of particulars for director 4601... |  |
Financials | Dec 20, 2009 | Annual accounts |  |
Financials | Dec 20, 2009 | Annual accounts 4601... |  |
Registry | Dec 17, 2009 | Change of registered office address |  |
Registry | Nov 21, 2009 | Particulars of a mortgage or charge |  |
Registry | Sep 24, 2009 | Particulars of a mortgage or charge 7020... |  |
Registry | Sep 16, 2009 | Two appointments: 2 men |  |
Registry | Dec 11, 2008 | Annual return |  |
Financials | Oct 28, 2008 | Annual accounts |  |
Registry | Dec 21, 2007 | Annual return |  |
Financials | Sep 28, 2007 | Annual accounts |  |
Registry | Dec 20, 2006 | Annual return |  |
Registry | Nov 19, 2006 | Resignation of one Designer and one Director (a man) |  |
Financials | Aug 1, 2006 | Annual accounts |  |
Registry | Dec 14, 2005 | Annual return |  |
Financials | Oct 11, 2005 | Annual accounts |  |
Registry | Nov 17, 2004 | Annual return |  |
Financials | Oct 14, 2004 | Annual accounts |  |
Registry | Dec 22, 2003 | Annual return |  |
Registry | May 18, 2003 | Appointment of a director |  |
Registry | May 18, 2003 | Appointment of a director 4601... |  |
Registry | May 18, 2003 | Appointment of a secretary |  |
Registry | May 18, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 18, 2003 | Appointment of a director |  |
Registry | Apr 16, 2003 | Company name change |  |
Registry | Apr 16, 2003 | Change of name certificate |  |
Registry | Jan 10, 2003 | Change of name certificate 4601... |  |
Registry | Dec 3, 2002 | Resignation of a secretary |  |
Registry | Dec 3, 2002 | Resignation of a director |  |
Registry | Nov 27, 2002 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Nov 26, 2002 | Six appointments: 3 men, 2 companies and a woman |  |