About

Registered Number: 03852149
Date of Incorporation: 01/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 314 Smeeth Road, Marshland St James, Wisbech, Cambs, PE14 8EP

 

Having been setup in 1999, Eurobulbs (UK) Ltd have registered office in Wisbech, Cambs. The organisation has 4 directors listed as Fitt, Linda, Woods, Darren, Bratton, Andrew Christopher, Ross, Wendy at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITT, Linda 01 October 1999 - 1
WOODS, Darren 01 September 2005 - 1
ROSS, Wendy 01 October 1999 01 October 1999 1
Secretary Name Appointed Resigned Total Appointments
BRATTON, Andrew Christopher 01 October 1999 01 October 1999 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 10 October 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 21 September 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 14 October 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
AA - Annual Accounts 18 April 2007
363s - Annual Return 11 January 2007
287 - Change in situation or address of Registered Office 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
AA - Annual Accounts 05 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 October 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 29 January 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2004
363s - Annual Return 25 October 2004
287 - Change in situation or address of Registered Office 28 July 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 17 January 2001
225 - Change of Accounting Reference Date 31 October 2000
363s - Annual Return 06 October 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
NEWINC - New incorporation documents 01 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.