Founded in 1991, Eurofins E & E Etc Ltd has its registered office in Wolverhampton, it's status in the Companies House registry is set to "Active". This company has 5 directors. Currently we aren't aware of the number of employees at the 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 |