About

Registered Number: 02187919
Date of Incorporation: 03/11/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: Legal Services Frank Perkins Way, Eastfield, Peterborough, PE1 5FQ

 

Bucyrus Europe Holdings Ltd was founded on 03 November 1987 and has its registered office in Peterborough, it's status at Companies House is "Active". The current directors of this business are listed as Wahiwala, Manohar Singh, Nicholls, Janette. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WAHIWALA, Manohar Singh 22 May 2020 - 1
NICHOLLS, Janette 08 July 2011 30 January 2018 1

Filing History

Document Type Date
AP03 - Appointment of secretary 22 May 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 05 October 2019
CH01 - Change of particulars for director 20 September 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
CS01 - N/A 09 May 2019
TM01 - Termination of appointment of director 04 December 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 01 June 2018
TM02 - Termination of appointment of secretary 19 March 2018
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 27 May 2015
SH01 - Return of Allotment of shares 22 December 2014
AD01 - Change of registered office address 14 October 2014
AD01 - Change of registered office address 14 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 April 2014
AD01 - Change of registered office address 14 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2014
AA - Annual Accounts 22 November 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 19 April 2013
AP01 - Appointment of director 04 January 2013
TM01 - Termination of appointment of director 04 January 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 26 April 2012
AUD - Auditor's letter of resignation 12 January 2012
AA01 - Change of accounting reference date 26 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM01 - Termination of appointment of director 18 November 2011
TM02 - Termination of appointment of secretary 18 November 2011
AP01 - Appointment of director 18 November 2011
AP01 - Appointment of director 18 November 2011
AP03 - Appointment of secretary 18 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 28 April 2011
AD01 - Change of registered office address 28 April 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AD01 - Change of registered office address 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
TM01 - Termination of appointment of director 21 April 2010
TM01 - Termination of appointment of director 20 November 2009
AP01 - Appointment of director 20 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 27 May 2009
353 - Register of members 26 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 30 October 2007
AA - Annual Accounts 11 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
363a - Annual Return 23 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 12 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 September 2005
363a - Annual Return 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
AA - Annual Accounts 03 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 October 2004
363a - Annual Return 20 April 2004
AA - Annual Accounts 05 December 2003
363a - Annual Return 20 May 2003
AUD - Auditor's letter of resignation 04 September 2002
AA - Annual Accounts 26 July 2002
363a - Annual Return 13 May 2002
363(353) - N/A 13 May 2002
363(190) - N/A 13 May 2002
AA - Annual Accounts 04 October 2001
363a - Annual Return 17 April 2001
288c - Notice of change of directors or secretaries or in their particulars 17 April 2001
AA - Annual Accounts 19 December 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
363a - Annual Return 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 15 April 2000
288b - Notice of resignation of directors or secretaries 15 April 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288c - Notice of change of directors or secretaries or in their particulars 07 July 1999
RESOLUTIONS - N/A 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
363a - Annual Return 15 June 1999
AA - Annual Accounts 15 June 1999
288a - Notice of appointment of directors or secretaries 31 March 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
AA - Annual Accounts 30 September 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
363a - Annual Return 12 May 1998
AA - Annual Accounts 16 September 1997
288c - Notice of change of directors or secretaries or in their particulars 28 April 1997
363a - Annual Return 28 April 1997
AA - Annual Accounts 13 August 1996
RESOLUTIONS - N/A 09 May 1996
363a - Annual Return 28 April 1996
288 - N/A 18 March 1996
288 - N/A 28 January 1996
288 - N/A 12 December 1995
288 - N/A 12 September 1995
AA - Annual Accounts 22 August 1995
363x - Annual Return 22 May 1995
288 - N/A 23 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 July 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 19 April 1993
288 - N/A 02 November 1992
AA - Annual Accounts 29 June 1992
288 - N/A 29 June 1992
287 - Change in situation or address of Registered Office 29 June 1992
363s - Annual Return 23 April 1992
AA - Annual Accounts 18 July 1991
363x - Annual Return 10 May 1991
363 - Annual Return 16 May 1990
AA - Annual Accounts 04 May 1990
363 - Annual Return 11 July 1989
AA - Annual Accounts 04 May 1989
PUC 5 - N/A 26 March 1988
PUC 2 - N/A 24 March 1988
RESOLUTIONS - N/A 18 March 1988
123 - Notice of increase in nominal capital 14 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 March 1988
RESOLUTIONS - N/A 16 February 1988
288 - N/A 15 February 1988
CERTNM - Change of name certificate 20 January 1988
CERTNM - Change of name certificate 20 January 1988
MEM/ARTS - N/A 14 January 1988
288 - N/A 11 January 1988
288 - N/A 11 January 1988
288 - N/A 11 January 1988
287 - Change in situation or address of Registered Office 11 January 1988
RESOLUTIONS - N/A 06 January 1988
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.