EUROSTOVE LIMITED

3 Filers Way 3 Filers Way, Weston-Super-Mare, BS24 7JP, United Kingdom
StatusACTIVE
Company No.05108431
CategoryPrivate Limited Company
Incorporated21 Apr 2004
Age20 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

EUROSTOVE LIMITED is an active private limited company with number 05108431. It was incorporated 20 years, 1 month, 9 days ago, on 21 April 2004. The company address is 3 Filers Way 3 Filers Way, Weston-super-mare, BS24 7JP, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-11

Psc name: Nicola Baines

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eurostove Holdings Limited

Notification date: 2017-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Baines

Cessation date: 2017-12-11

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2020

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Christopher John Baines

Change date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-09

New address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP

Old address: 3/5 College Street Burnham-on-Sea Somerset TA8 1AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2018

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Second filing of annual return with made up date

Date: 28 Apr 2018

Action Date: 21 Apr 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Legacy

Date: 28 Mar 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 21/04/2017

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-23

Charge number: 051084310001

Documents

View document PDF

Legacy

Date: 02 May 2017

Action Date: 21 Apr 2017

Category: Return

Type: CS01

Description: 21/04/17 Statement of Capital gbp 30000

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Christopher John Baines

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Nicola Baines

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Old address: , Guildhall Chambers the Square, Axbridge, Somerset, BS26 2AP

Change date: 2015-04-22

New address: 3/5 College Street Burnham-on-Sea Somerset TA8 1AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Baines

Change date: 2014-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Christopher John Baines

Documents

View document PDF

Change person secretary company with change date

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-04-24

Officer name: Christopher John Baines

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 21 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 21 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-21

Officer name: Nicola Baines

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Baines

Change date: 2010-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 20 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 20/07/2009 from, guildhall chambers the square, axbridge, bristol, somerset, BS26 2AP

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 16/06/2009 from, axbridge chambers, the square, axbridge bristol, somerset, BS26 2AP

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 05/12/08\gbp si 29998@1=29998\gbp ic 2/30000\

Documents

View document PDF

Resolution

Date: 19 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 05/12/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2006

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 04/10/06 from: cooper house, lower charlton estate, shepton mallet, BA4 5QE

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/04/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 31/07/05

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COIN CONNECT LTD

59 RILEY ROAD,BRIGHTON,BN2 4AG

Number:11107039
Status:ACTIVE
Category:Private Limited Company

EPBS (UK) LTD

227 PRESTON ROAD,WEMBLEY,HA9 8NF

Number:08875641
Status:ACTIVE
Category:Private Limited Company

MCB TRANS LTD

92 WORTING ROAD,BASINGSTOKE,RG21 8TT

Number:11103330
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PMJ MARINE SERVICES LIMITED

35 BROWN STREET,SALISBURY,SP1 2AS

Number:06550643
Status:ACTIVE
Category:Private Limited Company

PORTLAND GATE TECHNOLOGIES LTD

UNIT 5A,KILMARNOCK,KA1 1JG

Number:SC600875
Status:ACTIVE
Category:Private Limited Company

SOUTHVINE LIMITED

23A NEW ROAD,BRIGHTON,BN1 1UG

Number:04719241
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