About

Registered Number: 02917026
Date of Incorporation: 08/04/1994 (30 years ago)
Company Status: Active
Registered Address: 151 Sparrows Herne, Bushey Heath, Watford, Hertfordshire, WD23 1AQ

 

Eurodata Building Services Ltd was founded on 08 April 1994 and has its registered office in Hertfordshire. There are 4 directors listed for Eurodata Building Services Ltd. We don't currently know the number of employees at Eurodata Building Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Joanna Kim 25 August 1994 - 1
KNIGHT, Stephen Gregory 25 August 1994 - 1
KNIGHT, Richard 13 June 1994 31 August 2011 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Sally 13 June 1994 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 May 2020
CS01 - N/A 15 April 2020
CS01 - N/A 19 April 2019
AA - Annual Accounts 24 December 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 29 May 2015
RESOLUTIONS - N/A 18 May 2015
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 10 October 2014
CH01 - Change of particulars for director 10 October 2014
CH03 - Change of particulars for secretary 10 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 19 June 2013
MR04 - N/A 24 May 2013
MR04 - N/A 10 May 2013
AA - Annual Accounts 21 November 2012
TM01 - Termination of appointment of director 09 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 26 January 2012
CERTNM - Change of name certificate 15 September 2011
CONNOT - N/A 15 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 23 April 2008
363s - Annual Return 16 May 2007
AA - Annual Accounts 06 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
363s - Annual Return 05 May 2006
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
AA - Annual Accounts 23 November 2005
225 - Change of Accounting Reference Date 17 June 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 22 May 2002
363s - Annual Return 17 April 2002
395 - Particulars of a mortgage or charge 12 December 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 12 April 1999
AA - Annual Accounts 05 August 1998
363s - Annual Return 24 April 1998
AA - Annual Accounts 06 October 1997
225 - Change of Accounting Reference Date 18 September 1997
363s - Annual Return 24 April 1997
395 - Particulars of a mortgage or charge 17 October 1996
AA - Annual Accounts 08 October 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 27 March 1995
288 - N/A 22 September 1994
288 - N/A 22 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
287 - Change in situation or address of Registered Office 20 June 1994
NEWINC - New incorporation documents 08 April 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2001 Fully Satisfied

N/A

Mortgage debenture 14 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.