About

Registered Number: 06068167
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 2 2 East Cross Street, Kirton Lindsey, Lincolnshire, DN21 4DT,

 

Euro Business Connections Ltd was founded on 25 January 2007. The organisation has 2 directors listed. We don't know the number of employees at Euro Business Connections Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAQUETTE, Vincent James 01 August 2007 - 1
BABBS, Gregory Luke 01 August 2007 01 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
AD01 - Change of registered office address 19 May 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 13 March 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 26 August 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 13 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 30 January 2013
MG01 - Particulars of a mortgage or charge 11 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 February 2012
AAMD - Amended Accounts 17 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 22 October 2009
287 - Change in situation or address of Registered Office 30 June 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
363a - Annual Return 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 16 September 2008
225 - Change of Accounting Reference Date 16 September 2008
287 - Change in situation or address of Registered Office 29 August 2008
363s - Annual Return 21 February 2008
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2007
287 - Change in situation or address of Registered Office 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 September 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.