European Circuits Ltd was registered on 11 June 1999, it's status in the Companies House registry is set to "Active". This business has 4 directors. This business is registered for VAT in the UK. 21-50 people work at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRISCOE, Mark | 01 November 2007 | - | 1 |
BRISCOE, Pamela Anne | 22 June 1999 | - | 1 |
FORTUNE, Joanna | 26 November 2001 | 07 November 2007 | 1 |
STIRRAT, Ian Rae | 22 June 1999 | 26 November 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
AA - Annual Accounts | 16 September 2019 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 21 September 2016 | |
AR01 - Annual Return | 14 June 2016 | |
MR04 - N/A | 18 March 2016 | |
MR04 - N/A | 18 March 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 16 September 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 March 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 March 2015 | |
RESOLUTIONS - N/A | 13 January 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 November 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 November 2014 | |
RESOLUTIONS - N/A | 15 October 2014 | |
RESOLUTIONS - N/A | 15 October 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 October 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 October 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 29 May 2014 | |
SH01 - Return of Allotment of shares | 11 April 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AA01 - Change of accounting reference date | 11 February 2013 | |
RESOLUTIONS - N/A | 04 February 2013 | |
AA - Annual Accounts | 01 February 2013 | |
AR01 - Annual Return | 04 July 2012 | |
AD01 - Change of registered office address | 23 April 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 26 January 2011 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 08 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 2009 | |
AA - Annual Accounts | 01 April 2009 | |
410(Scot) - N/A | 19 July 2008 | |
363s - Annual Return | 14 July 2008 | |
410(Scot) - N/A | 09 July 2008 | |
288b - Notice of resignation of directors or secretaries | 16 November 2007 | |
288a - Notice of appointment of directors or secretaries | 16 November 2007 | |
AA - Annual Accounts | 23 October 2007 | |
363s - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 27 November 2006 | |
363s - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 15 June 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 14 September 2003 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 08 January 2003 | |
410(Scot) - N/A | 18 October 2002 | |
363s - Annual Return | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 December 2001 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 19 June 2001 | |
AA - Annual Accounts | 18 October 2000 | |
363s - Annual Return | 22 June 2000 | |
123 - Notice of increase in nominal capital | 24 September 1999 | |
RESOLUTIONS - N/A | 14 September 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 1999 | |
123 - Notice of increase in nominal capital | 14 September 1999 | |
410(Scot) - N/A | 31 August 1999 | |
287 - Change in situation or address of Registered Office | 26 August 1999 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
CERTNM - Change of name certificate | 01 July 1999 | |
RESOLUTIONS - N/A | 23 June 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
288b - Notice of resignation of directors or secretaries | 23 June 1999 | |
287 - Change in situation or address of Registered Office | 23 June 1999 | |
NEWINC - New incorporation documents | 11 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 16 July 2008 | Outstanding |
N/A |
Bond & floating charge | 04 July 2008 | Outstanding |
N/A |
Floating charge | 15 October 2002 | Fully Satisfied |
N/A |
Floating charge | 26 August 1999 | Fully Satisfied |
N/A |