About

Registered Number: 04070051
Date of Incorporation: 12/09/2000 (24 years and 7 months ago)
Company Status: Active
Registered Address: Lynwood House, 59 Mangotsfield Road, Mangotsfield, Bristol, BS16 5NA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.