Europa Worldwide Logistics LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 23, 2013)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
EUROPA EUROPEAN EXPRESS LIMITED
Company type Private Limited Company , Active Company Number 01233784 Record last updated Wednesday, December 14, 2022 11:40:49 PM UTC Official Address Europa House 68 Hailey Rd Thamesmead East There are 14 companies registered at this street
Postal Code DA184AU Sector Operation of warehousing and storage facilities for land transport activities
Visits Searches Document Type Publication date Download link Registry Dec 1, 2022 Appointment of a man as Director Registry Sep 1, 2021 Appointment of a woman as Director Registry Sep 1, 2021 Appointment of a man as Director Registry Apr 23, 2021 Appointment of a man as Director 1233... Registry Apr 23, 2021 Resignation of one Director (a man) Registry Apr 23, 2021 Appointment of a man as Director Registry Apr 23, 2021 Resignation of one Director (a man) Registry Dec 31, 2019 Resignation of one Director (a man) 1233... Registry Dec 31, 2019 Resignation of one Director (a man) Registry Dec 31, 2019 Appointment of a man as Director and Chartered Accountant Registry Dec 31, 2019 Appointment of a man as Chartered Accountant and Director Registry Mar 29, 2018 Resignation of one Director (a man) Registry Mar 8, 2018 Resignation of 2 people: one Director (a man) Registry Mar 8, 2018 Appointment of a man as Secretary Registry Dec 22, 2017 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Dec 22, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Mar 24, 2016 Appointment of a woman as Director Registry Nov 16, 2015 Appointment of a man as Finance Director and Director Registry Nov 16, 2015 Appointment of a man as Secretary Registry Jun 1, 2015 Appointment of a man as Director Registry Jan 12, 2015 Appointment of a man as Secretary Financials Sep 30, 2013 Annual accounts Registry Sep 12, 2013 Alteration to memorandum and articles Registry Sep 12, 2013 Statement of companies objects Registry Sep 12, 2013 Statement of companies objects 1233... Registry Sep 12, 2013 Alteration to memorandum and articles Registry Aug 14, 2013 Appointment of a man as Managing Director and Director Registry Aug 14, 2013 Appointment of a man as Director and Company Director Financials Jul 23, 2013 Annual accounts Registry Mar 20, 2013 Change of name certificate Registry Mar 20, 2013 Notice of change of name nm01 - resolution Registry Mar 20, 2013 Company name change Registry Mar 20, 2013 Change of name certificate Registry Mar 20, 2013 Company name change Registry Mar 20, 2013 Notice of change of name nm01 - resolution Registry Jan 10, 2013 Annual return Registry Oct 3, 2012 Annual return 1130... Financials Oct 2, 2012 Annual accounts Financials Oct 2, 2012 Annual accounts 1233... Registry Jan 13, 2012 Annual return Registry Jan 13, 2012 Change of particulars for director Financials Oct 27, 2011 Annual accounts Registry Oct 5, 2011 Annual return Financials Oct 4, 2011 Annual accounts Registry Mar 29, 2011 Appointment of a man as Director Registry Mar 17, 2011 Appointment of a man as Director 1233... Registry Feb 1, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 1, 2011 Statement of satisfaction in full or in part of mortgage or charge 1233... Registry Jan 19, 2011 Particulars of a mortgage or charge Registry Jan 14, 2011 Annual return Registry Oct 1, 2010 Annual return 1130... Financials Sep 22, 2010 Annual accounts Financials Sep 22, 2010 Annual accounts 1233... Registry Apr 30, 2010 Resignation of one Secretary Registry Apr 30, 2010 Resignation of one Director Registry Dec 22, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 18, 2009 Annual return Registry Dec 18, 2009 Change of particulars for director Registry Dec 18, 2009 Change of particulars for director 1233... Registry Oct 27, 2009 Annual return Financials Aug 17, 2009 Annual accounts Financials Aug 17, 2009 Annual accounts 1233... Registry Jul 9, 2009 Particulars of a mortgage or charge Registry Feb 4, 2009 Particulars of a mortgage or charge 1233... Registry Dec 17, 2008 Annual return Registry Oct 20, 2008 Annual return 1130... Financials Aug 20, 2008 Annual accounts Financials Aug 20, 2008 Annual accounts 1130... Registry May 8, 2008 Appointment of a man as Director Registry Mar 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1233... Registry Mar 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1233... Registry Mar 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1233... Registry Mar 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1233... Registry Mar 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Mar 5, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1233... Registry Feb 5, 2008 Annual return Registry Nov 8, 2007 Annual return 1130... Financials Aug 30, 2007 Annual accounts Financials Aug 22, 2007 Annual accounts 1233... Registry Feb 20, 2007 Declaration in relation to assistance for the acquisition of shares Registry Feb 19, 2007 Appointment of a director Registry Feb 19, 2007 Appointment of a director 1130... Registry Feb 19, 2007 Resignation of a director Registry Feb 19, 2007 Resignation of a director 1130... Registry Feb 19, 2007 Appointment of a director Registry Feb 19, 2007 Resignation of a director Registry Feb 19, 2007 Declaration in relation to assistance for the acquisition of shares Registry Feb 19, 2007 Resignation of a director Registry Feb 19, 2007 Appointment of a director Registry Feb 19, 2007 Declaration in relation to assistance for the acquisition of shares Registry Feb 19, 2007 Resignation of a director Registry Feb 15, 2007 Particulars of a mortgage or charge Registry Jan 11, 2007 Annual return Registry Oct 27, 2006 Annual return 1130...