Eu Plants Ltd was registered on 01 July 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 4 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JAWORSKA-SLAVCHEV, Anna Maria | 18 December 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KADUCH, Rastislav | 18 December 2004 | 22 January 2005 | 1 |
PALCZOWSKI, Miroslaw | 13 April 2005 | 30 October 2005 | 1 |
SLAVCHEV, Slavey Stoyanov | 12 February 2005 | 12 April 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 June 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 29 June 2018 | |
AD01 - Change of registered office address | 22 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 13 July 2017 | |
CS01 - N/A | 03 August 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 13 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 05 July 2012 | |
MG01 - Particulars of a mortgage or charge | 25 May 2012 | |
AA - Annual Accounts | 04 October 2011 | |
MG01 - Particulars of a mortgage or charge | 20 August 2011 | |
MG01 - Particulars of a mortgage or charge | 19 August 2011 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH03 - Change of particulars for secretary | 29 July 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 27 October 2008 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363a - Annual Return | 10 July 2007 | |
363a - Annual Return | 21 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2006 | |
288a - Notice of appointment of directors or secretaries | 27 April 2006 | |
AA - Annual Accounts | 27 April 2006 | |
288a - Notice of appointment of directors or secretaries | 02 November 2005 | |
288b - Notice of resignation of directors or secretaries | 02 November 2005 | |
225 - Change of Accounting Reference Date | 16 September 2005 | |
287 - Change in situation or address of Registered Office | 01 September 2005 | |
363a - Annual Return | 30 August 2005 | |
287 - Change in situation or address of Registered Office | 30 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 August 2005 | |
288a - Notice of appointment of directors or secretaries | 22 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
288a - Notice of appointment of directors or secretaries | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 09 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 February 2005 | |
288b - Notice of resignation of directors or secretaries | 27 January 2005 | |
287 - Change in situation or address of Registered Office | 24 January 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
CERTNM - Change of name certificate | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
287 - Change in situation or address of Registered Office | 16 August 2004 | |
NEWINC - New incorporation documents | 01 July 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 24 May 2012 | Outstanding |
N/A |
Legal charge | 16 August 2011 | Outstanding |
N/A |
Debenture | 12 August 2011 | Outstanding |
N/A |