EUROWORLD COMMUNICATIONS LIMITED

Partridge House Partridge House, Whitchurch, SY13 1NG, Shropshire, England
StatusACTIVE
Company No.02874907
CategoryPrivate Limited Company
Incorporated24 Nov 1993
Age30 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

EUROWORLD COMMUNICATIONS LIMITED is an active private limited company with number 02874907. It was incorporated 30 years, 6 months, 24 days ago, on 24 November 1993. The company address is Partridge House Partridge House, Whitchurch, SY13 1NG, Shropshire, England.



Company Fillings

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Mrs Susan Jane Cox

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Jeremy Cox

Change date: 2019-04-10

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Jeremy Cox

Change date: 2019-04-10

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mrs Susan Jane Cox

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Jeremy Cox

Change date: 2019-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Jane Cox

Change date: 2019-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-10

Officer name: Mrs Susan Jane Cox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

Old address: Edgeley Hall Edgeley Whitchurch Shropshire SY13 4NN

New address: Partridge House Pear Tree Lane Whitchurch Shropshire SY13 1NG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-16

Officer name: Mrs Susan Jane Cox

Documents

View document PDF

Change person secretary company with change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Jane Cox

Change date: 2016-12-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-16

Officer name: Mr Martin Jeremy Cox

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-16

Officer name: Mrs Susan Jane Cox

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-16

Officer name: Mr Martin Jeremy Cox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-21

Old address: C/O Dyke Yaxley Chartered Accountants 1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2013

Action Date: 21 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-21

Old address: C/O Rsm Tenon Limited 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Dec 2010

Action Date: 16 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-16

Old address: C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE

Documents

View document PDF

Legacy

Date: 17 Jul 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-24

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Susan Jane Cox

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Jeremy Cox

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 24/12/2008 from 3 hollinswood court stafford park 1 telford shropshire TF3 3BD

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jun 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pleasure line LIMITED\certificate issued on 12/03/99

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/98; no change of members

Documents

View document PDF

Legacy

Date: 19 Dec 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/97; no change of members

Documents

View document PDF

Legacy

Date: 10 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 1995

Category: Address

Type: 287

Description: Registered office changed on 10/04/95 from: 2 hollinswood court stafford park 1 telford TF3 3BQ

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/11/94; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 21/12/93 from: 102 sydney street chelsea london SW3 6NJ

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Dec 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Incorporation company

Date: 24 Nov 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEBI (PVT) LIMITED

APARTMENT 11, MADISON COURT,SALFORD,M6 5TL

Number:10683909
Status:ACTIVE
Category:Private Limited Company

MEZ SOLUTIONS LTD

81 NEW PARK AVENUE,LONDON,N13 5NA

Number:08636557
Status:ACTIVE
Category:Private Limited Company

PETRA HUNT SOCIAL MEDIA LTD

3 PALATINE ROAD,LONDON,N16 8SY

Number:11533341
Status:ACTIVE
Category:Private Limited Company

PRODUCTIV CONSULTANTS LTD.

8 CAMBRIDGE RD,SOUTHPORT,PR9 9NG

Number:08243763
Status:ACTIVE
Category:Private Limited Company

REGAL PHG LIMITED

38 HEOL Y DERI,ABERDARE,CF44 0BP

Number:11828342
Status:ACTIVE
Category:Private Limited Company

STERLING HEALTH SOLUTIONS LIMITED

22 BEACON HOUSE BUSINESS CENTRE,SKELMERSDALE,WN8 6UR

Number:11217721
Status:ACTIVE
Category:Private Limited Company

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