Founded in 1991, Eurofins E & E Etc Ltd have registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". The companies directors are listed as Mills, Alice Irene, Scott, Rebecca Anne, Asap Company Secretarial Services Limited, Wragge Morley, Sarah Jane, Wragge-morley, Bernard Derek. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Rebecca Anne | 06 February 2018 | - | 1 |
WRAGGE MORLEY, Sarah Jane | 23 January 1992 | 06 February 2018 | 1 |
WRAGGE-MORLEY, Bernard Derek | 23 January 1992 | 06 February 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILLS, Alice Irene | 06 February 2018 | - | 1 |
ASAP COMPANY SECRETARIAL SERVICES LIMITED | 02 April 1992 | 19 August 1993 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
AA - Annual Accounts | 09 March 2020 | |
AA01 - Change of accounting reference date | 21 November 2019 | |
CS01 - N/A | 24 October 2019 | |
AA - Annual Accounts | 21 May 2019 | |
CS01 - N/A | 25 October 2018 | |
RESOLUTIONS - N/A | 21 August 2018 | |
AP01 - Appointment of director | 10 August 2018 | |
RESOLUTIONS - N/A | 09 February 2018 | |
TM02 - Termination of appointment of secretary | 09 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
TM01 - Termination of appointment of director | 09 February 2018 | |
AP03 - Appointment of secretary | 09 February 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
AP01 - Appointment of director | 09 February 2018 | |
PSC07 - N/A | 08 February 2018 | |
PSC07 - N/A | 08 February 2018 | |
PSC02 - N/A | 08 February 2018 | |
AD01 - Change of registered office address | 08 February 2018 | |
CS01 - N/A | 23 October 2017 | |
MR04 - N/A | 27 July 2017 | |
MR04 - N/A | 27 July 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 30 October 2016 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 29 October 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 21 October 2013 | |
AA - Annual Accounts | 20 June 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 23 February 2012 | |
AA - Annual Accounts | 19 August 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 25 October 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH03 - Change of particulars for secretary | 30 March 2010 | |
AR01 - Annual Return | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 02 June 2008 | |
363a - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 03 July 2007 | |
363a - Annual Return | 25 October 2006 | |
AA - Annual Accounts | 26 June 2006 | |
363a - Annual Return | 08 December 2005 | |
AA - Annual Accounts | 21 June 2005 | |
363s - Annual Return | 25 October 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 25 October 2003 | |
AA - Annual Accounts | 16 May 2003 | |
AA - Annual Accounts | 09 December 2002 | |
363s - Annual Return | 25 October 2002 | |
363s - Annual Return | 13 December 2001 | |
AA - Annual Accounts | 21 August 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 17 October 2000 | |
AA - Annual Accounts | 29 January 2000 | |
363s - Annual Return | 26 October 1999 | |
287 - Change in situation or address of Registered Office | 18 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 1999 | |
395 - Particulars of a mortgage or charge | 20 May 1999 | |
363s - Annual Return | 16 October 1998 | |
AA - Annual Accounts | 10 September 1998 | |
AA - Annual Accounts | 06 January 1998 | |
363s - Annual Return | 14 October 1997 | |
AA - Annual Accounts | 06 January 1997 | |
363s - Annual Return | 18 October 1996 | |
AA - Annual Accounts | 06 December 1995 | |
363s - Annual Return | 10 November 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 08 November 1994 | |
363s - Annual Return | 04 November 1994 | |
363s - Annual Return | 13 October 1993 | |
288 - N/A | 31 August 1993 | |
AA - Annual Accounts | 25 August 1993 | |
363x - Annual Return | 04 November 1992 | |
395 - Particulars of a mortgage or charge | 16 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 1992 | |
RESOLUTIONS - N/A | 23 April 1992 | |
123 - Notice of increase in nominal capital | 23 April 1992 | |
288 - N/A | 23 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 April 1992 | |
288 - N/A | 10 February 1992 | |
288 - N/A | 10 February 1992 | |
288 - N/A | 31 January 1992 | |
287 - Change in situation or address of Registered Office | 31 January 1992 | |
CERTNM - Change of name certificate | 27 January 1992 | |
NEWINC - New incorporation documents | 21 October 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 May 1999 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 June 1992 | Fully Satisfied |
N/A |