EUROPEAN WOOD PRODUCTS LIMITED

Langley Road Langley Road, Ormskirk, L40 8JR, Lancashire, England
StatusACTIVE
Company No.02533479
CategoryPrivate Limited Company
Incorporated22 Aug 1990
Age33 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN WOOD PRODUCTS LIMITED is an active private limited company with number 02533479. It was incorporated 33 years, 9 months, 11 days ago, on 22 August 1990. The company address is Langley Road Langley Road, Ormskirk, L40 8JR, Lancashire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 025334790007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 30 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-30

Officer name: Timothy Sean Dyke

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Swift

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-21

Officer name: Steven Joel Fairham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Timothy Roy Wakeman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-25

Charge number: 025334790008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2017

Action Date: 25 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 025334790007

Charge creation date: 2017-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: Langley Road Burscough Industrial Estate Ormskirk Lancashire L40 8JR

Old address: Plantation Road Burscough Industrial Estate Ormskirk Lancashire L40 8JT

Change date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-14

Capital : 120 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Sean Dyke

Appointment date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Steven Joel Fairham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Roy Wakeman

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Faragher

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-04

Officer name: Mr Neil Bailey

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-04

Officer name: Mrs Alison Helen Bailey

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-04

Officer name: Paul Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Helen Bailey

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Legacy

Date: 23 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rogan

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Christopher Rogan

Change date: 2011-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Bailey

Change date: 2011-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2011

Action Date: 11 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-11

Officer name: Neil Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Court order

Date: 19 Nov 2010

Category: Miscellaneous

Type: OC

Description: Co to remove 31/08/09 accounts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2010

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2010

Action Date: 22 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-22

Officer name: Neil Bailey

Documents

View document PDF

Legacy

Date: 03 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Admin Removed The accounts were removed from the public register on 19TH November 2010 by Court Order pursuant to Section 1096 of the Companies Act 2006.

Documents

View document PDF

Legacy

Date: 30 Jun 2010

Category: Miscellaneous

Type: ANNOTATION

Description: Part Admin Removed Pages containing unnecessary material within the accounts were administratively removed on 12/07/10.

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Bailey

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Bailey

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Christopher Rogan

Documents

View document PDF

Legacy

Date: 26 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 06 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 06 Jan 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 22 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 04 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 25 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 1998

Action Date: 31 Aug 1997

Category: Accounts

Type: AA

Made up date: 1997-08-31

Documents

View document PDF

Legacy

Date: 26 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1997

Action Date: 31 Aug 1996

Category: Accounts

Type: AA

Made up date: 1996-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 1996

Action Date: 31 Aug 1995

Category: Accounts

Type: AA

Made up date: 1995-08-31

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 1995

Action Date: 31 Aug 1994

Category: Accounts

Type: AA

Made up date: 1994-08-31

Documents

View document PDF


Some Companies

ALIBI EVENTS AND PROMOTIONS LTD

291 GREEN LANES,LONDON,N13 4XS

Number:08425219
Status:ACTIVE
Category:Private Limited Company

ATHINA PR LIMITED

UNIT 3 BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY

Number:07931389
Status:ACTIVE
Category:Private Limited Company

BRIGHT LINK VENTURES LTD

52 TERMINAL HOUSE,LONDON,SW1W 0AU

Number:09987020
Status:ACTIVE
Category:Private Limited Company

JRG ELECTRICAL CONSULTING LIMITED

ABBOTTSWOOD, THURGATON ROAD,NORWICH,NR11 7JY

Number:06118391
Status:ACTIVE
Category:Private Limited Company

MAYAH KAY LTD

CHESSINGTON HOUSE FLAT 10,LONDON,SW8 2RB

Number:11652648
Status:ACTIVE
Category:Private Limited Company
Number:SL000457
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source