EUROSPARES (CONTINENTAL PARTS) LIMITED - BRAINTREE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2023-12-14. New address: 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG. Old address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England. 2023-12-14 View Report
Accounts. Accounts type full. 2023-10-25 View Report
Confirmation statement. Statement with updates. 2023-06-30 View Report
Accounts. Accounts type full. 2022-12-23 View Report
Confirmation statement. Statement with updates. 2022-06-24 View Report
Address. New address: Unit 7 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY. Old address: Unit 13 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ. 2022-06-09 View Report
Officers. Change date: 2022-06-09. Officer name: Mr James Omero Pumo. 2022-06-09 View Report
Persons with significant control. Psc name: Mr James Omero Pumo. Change date: 2022-06-09. 2022-06-09 View Report
Accounts. Accounts type full. 2021-12-20 View Report
Confirmation statement. Statement with updates. 2021-07-06 View Report
Accounts. Accounts type full. 2020-11-04 View Report
Mortgage. Charge number: 018955060006. 2020-08-06 View Report
Confirmation statement. Statement with updates. 2020-07-03 View Report
Accounts. Accounts type total exemption full. 2019-12-27 View Report
Confirmation statement. Statement with updates. 2019-06-25 View Report
Officers. Change date: 2019-06-07. Officer name: Mr James Omero Pumo. 2019-06-07 View Report
Officers. Officer name: Claudio Di Paola. Change date: 2019-06-07. 2019-06-07 View Report
Persons with significant control. Psc name: Mr James Omero Pumo. Change date: 2019-06-07. 2019-06-07 View Report
Persons with significant control. Change date: 2019-06-07. Psc name: Mr Claudio Di Paola. 2019-06-07 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Mortgage. Charge number: 018955060006. Charge creation date: 2018-09-28. 2018-10-02 View Report
Address. New address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG. Old address: Unit 10 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY England. Change date: 2018-08-23. 2018-08-23 View Report
Address. Old address: Unit 13 - 15 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ England. Change date: 2018-07-03. New address: Unit 10 Fourth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SY. 2018-07-03 View Report
Confirmation statement. Statement with updates. 2018-06-29 View Report
Address. Old address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG. Change date: 2017-10-11. New address: Unit 13 - 15 Fifth Avenue Bluebridge Industrial Estate Halstead Essex CO9 2SZ. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-08-07 View Report
Accounts. Accounts type total exemption full. 2017-07-03 View Report
Accounts. Accounts type total exemption small. 2016-09-13 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Officers. Change date: 2015-12-08. Officer name: Claudio Di Paola. 2016-04-07 View Report
Officers. Change person director company. 2015-12-15 View Report
Accounts. Accounts type total exemption small. 2015-09-18 View Report
Annual return. With made up date full list shareholders. 2015-09-18 View Report
Mortgage. Charge number: 5. 2015-05-15 View Report
Officers. Officer name: James Omero Pumo. Change date: 2015-04-08. 2015-04-23 View Report
Officers. Officer name: James Omero Pumo. Change date: 2015-04-08. 2015-04-23 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type total exemption small. 2014-07-28 View Report
Capital. Capital allotment shares. 2014-03-24 View Report
Accounts. Accounts type total exemption small. 2013-09-16 View Report
Officers. Change date: 2012-10-04. Officer name: Claudio Di Paola. 2013-09-05 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Accounts. Accounts amended with made up date. 2013-03-15 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Address. Change date: 2012-10-16. Old address: 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2012-09-10 View Report
Address. Old address: 57 Hill View Road Chelmsford Essex CM1 7RS United Kingdom. Change date: 2012-01-08. 2012-01-08 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Accounts. Accounts type total exemption small. 2011-07-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2011-03-03 View Report