Advanced company searchLink opens in new window

EUROBELL (SOUTH WEST) LIMITED

Company number 01796131

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 12
05 Oct 2010 AA Full accounts made up to 31 December 2009
29 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
08 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 11
01 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
26 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
11 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
11 May 2010 TM02 Termination of appointment of Virgin Media Secretaries Limited as a secretary
11 May 2010 TM01 Termination of appointment of Virgin Media Secretaries Limited as a director
06 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
05 May 2010 AP01 Appointment of Robert Charles Gale as a director
05 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
04 May 2010 MG01 Particulars of a mortgage or charge / charge no: 10
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 9
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 8
31 Oct 2009 AA Full accounts made up to 31 December 2008
25 Sep 2009 363a Return made up to 24/09/09; full list of members
13 Oct 2008 AA Full accounts made up to 31 December 2007
01 Oct 2008 363a Return made up to 24/09/08; full list of members
03 Nov 2007 AA Full accounts made up to 31 December 2006
30 Sep 2007 363a Return made up to 24/09/07; full list of members
05 Apr 2007 288c Secretary's particulars changed;director's particulars changed
04 Apr 2007 288c Director's particulars changed