EUROPEAN TRIMMING COMPANY LTD - HORLEY


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-22 View Report
Accounts. Accounts type total exemption full. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2022-12-13 View Report
Accounts. Accounts type total exemption full. 2022-09-20 View Report
Confirmation statement. Statement with no updates. 2021-12-17 View Report
Accounts. Accounts type total exemption full. 2021-07-09 View Report
Confirmation statement. Statement with no updates. 2020-12-15 View Report
Accounts. Accounts type total exemption full. 2020-09-21 View Report
Confirmation statement. Statement with no updates. 2019-12-19 View Report
Accounts. Accounts type total exemption full. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type total exemption full. 2018-09-03 View Report
Confirmation statement. Statement with no updates. 2017-12-14 View Report
Address. Change date: 2017-08-14. Old address: C/O Linda Bearcroft Ltd First Floor 2 Central Parade 101 Victoria Road Horley Surrey RH6 7PH. New address: First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH. 2017-08-14 View Report
Accounts. Accounts type total exemption full. 2017-07-21 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2015-12-20 View Report
Officers. Officer name: Mr Simon Tony Brake. Change date: 2015-10-01. 2015-12-20 View Report
Accounts. Accounts type total exemption small. 2015-07-30 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Accounts. Accounts type total exemption small. 2014-09-30 View Report
Officers. Officer name: Mr Simon Brake. 2014-03-14 View Report
Address. Change date: 2014-01-16. Old address: Birchfield House Ifield Road Charlwood Surrey RH6 0DR. 2014-01-16 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Accounts. Accounts type total exemption small. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Accounts. Accounts type total exemption small. 2012-11-29 View Report
Annual return. With made up date full list shareholders. 2012-09-07 View Report
Address. Change date: 2012-07-13. Old address: Office a, the Old Bakehouse Office, Bunce Common Lane Reigate Surrey RH2 8NS. 2012-07-13 View Report
Accounts. Accounts type total exemption small. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2010-09-06 View Report
Officers. Officer name: Reigate Company Secretaries Ltd. 2010-09-06 View Report
Accounts. Accounts type total exemption small. 2010-06-24 View Report
Annual return. Legacy. 2009-09-07 View Report
Accounts. Accounts type total exemption small. 2009-07-27 View Report
Annual return. Legacy. 2008-09-08 View Report
Accounts. Accounts type total exemption small. 2008-07-08 View Report
Annual return. Legacy. 2007-09-06 View Report
Accounts. Accounts type total exemption small. 2007-07-21 View Report
Officers. Description: New secretary appointed. 2007-07-16 View Report
Officers. Description: Secretary resigned. 2007-07-16 View Report
Accounts. Legacy. 2007-06-28 View Report
Address. Description: Registered office changed on 12/04/07 from: office a, the old bakehouse office, bunce common lane, leigh, reigate surrey RH28NS. 2007-04-12 View Report
Address. Description: Registered office changed on 12/04/07 from: 63A high street reigate surrey RH2 9AE. 2007-04-12 View Report
Accounts. Accounts type total exemption small. 2007-01-06 View Report
Annual return. Legacy. 2006-09-08 View Report
Officers. Description: Director resigned. 2006-03-02 View Report
Accounts. Accounts type total exemption small. 2006-02-15 View Report