About

Registered Number: 03278058
Date of Incorporation: 14/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: The Hub Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT,

 

Having been setup in 1996, Europacom.Net Ltd has its registered office in Stonehouse in Gloucestershire. We don't currently know the number of employees at this company. The companies directors are Parsons, Caroline, Ford, Anthony Bernard, Hodge, Barry Michael, Nash, Thomas James, Schad, George Raymond, Varley, Philip Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Anthony Bernard 01 January 2004 09 October 2009 1
HODGE, Barry Michael 01 February 2000 31 October 2006 1
NASH, Thomas James 01 February 2000 14 October 2003 1
SCHAD, George Raymond 02 December 1996 03 April 1998 1
VARLEY, Philip Graham 02 December 1996 03 April 1998 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Caroline 10 February 2010 01 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
CS01 - N/A 06 November 2019
DISS40 - Notice of striking-off action discontinued 03 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 14 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 05 January 2017
AA - Annual Accounts 04 October 2016
DISS40 - Notice of striking-off action discontinued 30 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 24 March 2016
AD01 - Change of registered office address 23 March 2016
AP01 - Appointment of director 23 March 2016
AD01 - Change of registered office address 07 March 2016
DISS40 - Notice of striking-off action discontinued 06 February 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
TM02 - Termination of appointment of secretary 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 11 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 December 2013
AA01 - Change of accounting reference date 25 October 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 28 October 2011
CH01 - Change of particulars for director 09 December 2010
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 28 October 2010
AP03 - Appointment of secretary 15 February 2010
AP01 - Appointment of director 15 February 2010
TM02 - Termination of appointment of secretary 15 February 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
TM01 - Termination of appointment of director 20 November 2009
MG01 - Particulars of a mortgage or charge 10 November 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 27 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
395 - Particulars of a mortgage or charge 08 March 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 28 November 2007
363a - Annual Return 24 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 06 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2006
363s - Annual Return 28 November 2005
AA - Annual Accounts 18 November 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 06 December 2004
287 - Change in situation or address of Registered Office 26 July 2004
287 - Change in situation or address of Registered Office 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
363s - Annual Return 04 December 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 29 July 2003
AA - Annual Accounts 29 July 2003
RESOLUTIONS - N/A 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
AUD - Auditor's letter of resignation 18 June 2003
395 - Particulars of a mortgage or charge 25 February 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 26 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 November 2002
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
363s - Annual Return 14 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 December 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
395 - Particulars of a mortgage or charge 17 May 2001
363s - Annual Return 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
AA - Annual Accounts 02 February 2001
287 - Change in situation or address of Registered Office 29 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
CERTNM - Change of name certificate 13 April 2000
395 - Particulars of a mortgage or charge 15 February 2000
RESOLUTIONS - N/A 14 February 2000
287 - Change in situation or address of Registered Office 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
225 - Change of Accounting Reference Date 14 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 February 2000
363s - Annual Return 09 November 1999
287 - Change in situation or address of Registered Office 19 August 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 01 July 1999
225 - Change of Accounting Reference Date 23 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
AA - Annual Accounts 10 June 1999
CERTNM - Change of name certificate 15 May 1998
363s - Annual Return 20 April 1998
CERTNM - Change of name certificate 05 June 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
287 - Change in situation or address of Registered Office 19 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
NEWINC - New incorporation documents 14 November 1996

Mortgages & Charges

Description Date Status Charge by
All assets debenture 04 November 2009 Outstanding

N/A

Debenture 06 March 2008 Outstanding

N/A

Debenture 10 October 2006 Fully Satisfied

N/A

All asset debenture 14 February 2003 Fully Satisfied

N/A

Fixed charge over book debts 11 May 2001 Fully Satisfied

N/A

Debenture 01 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.