European Coal Products LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2016)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies VAT Number of European Coal Products Limited
Last balance sheet date 2016-03-31 Net Worth £2,684,602 +70.23% Liabilities £2,759,847 +66.32% Trade Debtors £75,245 -53.86% Total assets £5,444,449 +68.24% Shareholder's funds £2,684,602 +70.23% Total liabilities £2,759,847 +66.32%
EQUATREK GROUP LIMITED
EURO DEMOLITION AND DISMANTLING LTD
EUROPEAN COAL PRODUCTS LTD.
EURO DEMOLITION + DISMANTLING LTD
EURO DEMOLITION + DISMANTLING LIMITED
VANTAGE WINDOWS (UK) LIMITED
GOLDSTONE WINDOWS & DOORS LIMITED
Company type Private Limited Company , Receivership Company Number 06938467 Record last updated Friday, April 26, 2024 12:54:08 PM UTC Official Address 11 Roman Way Berry Hill Droitwich Worcestershire Wr99aj West, Droitwich West There are 11 companies registered at this street
Postal Code WR99AJ
Visits Document Type Publication date Download link Registry Mar 1, 2024 Appointment of a person as Shareholder (Above 75%) Registry Mar 1, 2024 Resignation of 2 people: a woman and a man Registry Feb 29, 2024 Resignation of one Director (a man) Registry Dec 4, 2023 Appointment of a man as Company Director and Director Registry Dec 3, 2023 Resignation of one Director (a man) Registry Aug 7, 2023 Appointment of a man as Director and Health & Safety Manager Registry Feb 24, 2023 Resignation of one Director (a man) Registry Oct 7, 2022 Resignation of one Director (a man) 6867... Registry Mar 14, 2022 Two appointments: 2 men Registry Jan 1, 2022 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Registry Jan 1, 2022 Resignation of a woman Registry Jun 25, 2021 Resignation of one Director (a man) Registry May 19, 2021 Resignation of one Director (a man) 6867... Registry May 5, 2021 Appointment of a man as Director and Accountant Registry Apr 19, 2021 Resignation of one Director (a man) Registry Apr 6, 2021 Appointment of a man as Director and Site Manager Registry Mar 31, 2021 Resignation of one Director (a man) Registry Jan 4, 2021 Appointment of a man as Director and Site Manager Registry Nov 11, 2020 Resignation of one Director (a woman) Registry Jul 27, 2020 Appointment of a man as Director and Project Manager Registry Mar 11, 2020 Resignation of one Director (a man) Registry Jan 1, 2020 Appointment of a woman Registry Sep 28, 2018 Appointment of a man as Director and Demoliton Engineer Registry Sep 15, 2018 Resignation of one Director (a man) Registry Aug 13, 2018 Resignation of one Secretary (a man) Registry Aug 8, 2018 Appointment of a man as Secretary Registry May 31, 2018 Resignation of one Director (a man) Registry Jan 15, 2018 Insolvency Registry Jan 10, 2018 Change of accounting reference date Financials Sep 29, 2017 Annual accounts Registry Aug 14, 2017 Insolvency Registry Aug 14, 2017 Insolvency 7974337... Registry Aug 3, 2017 Insolvency Registry Aug 1, 2017 Insolvency 7973774... Registry Jul 18, 2017 Change of registered office address Registry Jul 13, 2017 Insolvency Notices Jul 6, 2017 Appointment of administrators Registry May 19, 2017 Confirmation statement made , with updates Registry Mar 31, 2017 Appointment of a woman Notices Mar 15, 2017 Dismissal of winding up petition Registry Feb 16, 2017 Resignation of one Director Registry Feb 14, 2017 Change of registered office address Registry Feb 9, 2017 Change of registered office address 2599068... Registry Feb 8, 2017 Appointment of a person as Director Registry Feb 8, 2017 Appointment of a person as Director 2599068... Registry Feb 8, 2017 Resignation of one Director Registry Feb 7, 2017 Two appointments: 2 men Registry Jan 27, 2017 Resignation of one Publisher and one Director (a man) Registry Jan 12, 2017 Appointment of a person as Director Registry Jan 10, 2017 Appointment of a man as Compliance Manager and Director Financials Dec 31, 2016 Annual accounts Notices Oct 12, 2016 Petitions to wind up Registry Sep 15, 2016 Appointment of a person as Director Registry Sep 14, 2016 Appointment of a man as Director Registry Sep 14, 2016 Resignation of one Director Registry Aug 8, 2016 Annual return Financials May 9, 2016 Annual accounts Registry Apr 26, 2016 Annual return Financials Apr 19, 2016 Annual accounts Registry Apr 19, 2016 Change of registered office address Registry Mar 15, 2016 Notice of striking-off action discontinued Registry Mar 11, 2016 Change of particulars for director Registry Mar 8, 2016 First notification of strike-off action in london gazette Registry Jan 21, 2016 Appointment of a person as Director Registry Jan 13, 2016 Annual return Registry Jan 13, 2016 Appointment of a person as Director Registry Dec 30, 2015 Appointment of a man as Director and Mine & Plant Manager Registry Aug 6, 2015 Appointment of a person as Director Registry Aug 2, 2015 Annual return Registry Jul 23, 2015 Appointment of a man as Director and Solicitor Registry May 13, 2015 Annual return Financials May 7, 2015 Annual accounts Registry May 1, 2015 Return of allotment of shares Registry Apr 30, 2015 Notice of particulars of variation of rights attached to shares Registry Apr 30, 2015 Resolution Financials Dec 17, 2014 Annual accounts Financials Dec 17, 2014 Annual accounts 2593934... Registry Oct 20, 2014 Registration of a charge / charge code Registry Oct 20, 2014 Registration of a charge / charge code 2593689... Registry Oct 8, 2014 Change of registered office address Registry Oct 6, 2014 Annual return Registry Oct 6, 2014 Annual return 2593633... Financials Sep 30, 2014 Annual accounts Registry Sep 29, 2014 Change of accounting reference date Registry Sep 29, 2014 Change of registered office address Registry Aug 30, 2014 Appointment of a person as Director Registry Aug 30, 2014 Appointment of a person as Director 2593475... Registry Aug 21, 2014 Resignation of one Director Registry Aug 21, 2014 Resignation of one Director 2593441... Registry Aug 14, 2014 Two appointments: 2 men Registry May 28, 2014 Resignation of one Company Director and one Director (a man) Registry May 28, 2014 Resignation of one Director Registry May 28, 2014 Appointment of a person as Director Registry May 28, 2014 Annual return Registry May 27, 2014 Appointment of a man as Mine Manager and Director Registry Oct 25, 2013 Resignation of one Company Director and one Director (a man) Registry Oct 25, 2013 Resignation of one Director Financials Sep 18, 2013 Annual accounts Financials Sep 18, 2013 Annual accounts 2591408... Registry Aug 27, 2013 Resignation of one Secretary