Advanced company searchLink opens in new window

BUCYRUS EUROPE HOLDINGS LIMITED

Company number 02187919

Filter by category

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)
23 Oct 2020 AA Full accounts made up to 31 December 2019
22 May 2020 AP03 Appointment of Mr Manohar Singh Wahiwala as a secretary on 22 May 2020
15 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
20 Sep 2019 CH01 Director's details changed for Puay Luan Ang on 19 September 2019
20 Sep 2019 AP01 Appointment of Puay Luan Ang as a director on 19 September 2019
20 Sep 2019 TM01 Termination of appointment of Martin Daldrup as a director on 1 May 2019
09 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
04 Dec 2018 TM01 Termination of appointment of Sandeep Virmani as a director on 1 December 2018
05 Oct 2018 AA Full accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
19 Mar 2018 TM02 Termination of appointment of Janette Nicholls as a secretary on 30 January 2018
20 Dec 2017 AP01 Appointment of Mr Sandeep Virmani as a director on 18 December 2017
20 Dec 2017 TM01 Termination of appointment of Michael David Cleaver as a director on 18 December 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 5,260,000
11 Nov 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 5,260,000
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 5,260,000
14 Oct 2014 AD01 Registered office address changed from Legal Services Frank Perkins Way Peterborough PE1 5FQ England to Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ on 14 October 2014
14 Oct 2014 AD01 Registered office address changed from C/O Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF to Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ on 14 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,260,000