Having been setup in 2000, European Design & Contracting Ltd have registered office in Mangotsfield in Bristol, it has a status of "Active". This business has 5 directors listed as Carleton, Shaun Michael, Bryant, Deborah Ann, Hendy, Simon, Carleton, Lucy Jane, Carleton, Rosie Elizabeth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRYANT, Deborah Ann | 30 September 2004 | - | 1 |
CARLETON, Lucy Jane | 15 February 2017 | 14 October 2017 | 1 |
CARLETON, Rosie Elizabeth | 15 February 2017 | 14 October 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARLETON, Shaun Michael | 27 February 2017 | - | 1 |
HENDY, Simon | 12 September 2000 | 27 February 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 06 December 2018 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 17 October 2017 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
TM01 - Termination of appointment of director | 17 October 2017 | |
CS01 - N/A | 17 October 2017 | |
AP01 - Appointment of director | 02 March 2017 | |
AP01 - Appointment of director | 02 March 2017 | |
AP03 - Appointment of secretary | 28 February 2017 | |
TM02 - Termination of appointment of secretary | 28 February 2017 | |
AA - Annual Accounts | 06 October 2016 | |
CS01 - N/A | 29 September 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 29 September 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 14 August 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 17 September 2013 | |
AA - Annual Accounts | 09 November 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AA - Annual Accounts | 31 October 2011 | |
AR01 - Annual Return | 13 September 2011 | |
AA - Annual Accounts | 03 November 2010 | |
AR01 - Annual Return | 02 November 2010 | |
CH01 - Change of particulars for director | 02 November 2010 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 03 October 2008 | |
AA - Annual Accounts | 26 August 2008 | |
363a - Annual Return | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 24 October 2007 | |
AA - Annual Accounts | 01 August 2007 | |
363a - Annual Return | 26 September 2006 | |
AA - Annual Accounts | 07 August 2006 | |
AA - Annual Accounts | 16 November 2005 | |
363a - Annual Return | 27 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2005 | |
363s - Annual Return | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 07 October 2004 | |
AA - Annual Accounts | 14 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 February 2004 | |
AA - Annual Accounts | 03 February 2004 | |
225 - Change of Accounting Reference Date | 05 November 2003 | |
363s - Annual Return | 03 October 2003 | |
AA - Annual Accounts | 19 May 2003 | |
363s - Annual Return | 10 October 2002 | |
AA - Annual Accounts | 22 May 2002 | |
363s - Annual Return | 30 October 2001 | |
288a - Notice of appointment of directors or secretaries | 10 November 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 2000 | |
288a - Notice of appointment of directors or secretaries | 18 September 2000 | |
287 - Change in situation or address of Registered Office | 18 September 2000 | |
NEWINC - New incorporation documents | 12 September 2000 |