The Eurotech Group Plc was founded on 10 May 1991 with its registered office in Exmouth, Devon, it has a status of "Active". Hole, Keith, Denny, John Peter are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENNY, John Peter | 04 June 1991 | 02 July 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLE, Keith | 02 July 1991 | 01 August 1991 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 17 December 2019 | |
SH07 - Notice of cancellation of shares held by or for a public company | 29 October 2019 | |
SH03 - Return of purchase of own shares | 01 October 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
SH03 - Return of purchase of own shares | 21 June 2019 | |
CS01 - N/A | 22 May 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 16 May 2018 | |
MR01 - N/A | 14 February 2018 | |
MR01 - N/A | 14 February 2018 | |
MR04 - N/A | 08 February 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 23 December 2015 | |
AR01 - Annual Return | 19 May 2015 | |
SH03 - Return of purchase of own shares | 08 January 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 04 June 2014 | |
SH03 - Return of purchase of own shares | 12 November 2013 | |
AA - Annual Accounts | 01 November 2013 | |
SH07 - Notice of cancellation of shares held by or for a public company | 28 October 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 12 December 2012 | |
SH07 - Notice of cancellation of shares held by or for a public company | 26 September 2012 | |
SH03 - Return of purchase of own shares | 26 September 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AR01 - Annual Return | 06 June 2011 | |
MG01 - Particulars of a mortgage or charge | 28 May 2011 | |
MISC - Miscellaneous document | 25 May 2011 | |
MISC - Miscellaneous document | 17 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 May 2011 | |
SH07 - Notice of cancellation of shares held by or for a public company | 05 May 2011 | |
SH03 - Return of purchase of own shares | 05 May 2011 | |
AP01 - Appointment of director | 11 February 2011 | |
CH01 - Change of particulars for director | 04 February 2011 | |
AP01 - Appointment of director | 04 February 2011 | |
AP01 - Appointment of director | 04 February 2011 | |
AP01 - Appointment of director | 03 February 2011 | |
TM01 - Termination of appointment of director | 02 February 2011 | |
AA - Annual Accounts | 11 January 2011 | |
MG01 - Particulars of a mortgage or charge | 04 November 2010 | |
MG01 - Particulars of a mortgage or charge | 04 November 2010 | |
SH07 - Notice of cancellation of shares held by or for a public company | 15 July 2010 | |
SH03 - Return of purchase of own shares | 15 July 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
CH03 - Change of particulars for secretary | 07 June 2010 | |
MG01 - Particulars of a mortgage or charge | 17 April 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
SH03 - Return of purchase of own shares | 16 March 2010 | |
SH07 - Notice of cancellation of shares held by or for a public company | 04 March 2010 | |
AA - Annual Accounts | 02 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2009 | |
363a - Annual Return | 26 May 2009 | |
395 - Particulars of a mortgage or charge | 26 March 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 16 May 2007 | |
AA - Annual Accounts | 09 February 2007 | |
363a - Annual Return | 30 May 2006 | |
AA - Annual Accounts | 10 January 2006 | |
169 - Return by a company purchasing its own shares | 30 November 2005 | |
363s - Annual Return | 31 May 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 02 June 2004 | |
AA - Annual Accounts | 18 November 2003 | |
363s - Annual Return | 23 May 2003 | |
AUD - Auditor's letter of resignation | 24 March 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 17 May 2001 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 01 June 2000 | |
AA - Annual Accounts | 17 January 2000 | |
363s - Annual Return | 01 June 1999 | |
AA - Annual Accounts | 10 November 1998 | |
AUD - Auditor's letter of resignation | 04 November 1998 | |
395 - Particulars of a mortgage or charge | 25 September 1998 | |
363s - Annual Return | 15 May 1998 | |
AA - Annual Accounts | 04 December 1997 | |
363s - Annual Return | 12 June 1997 | |
RESOLUTIONS - N/A | 02 March 1997 | |
MEM/ARTS - N/A | 02 March 1997 | |
AA - Annual Accounts | 13 December 1996 | |
RESOLUTIONS - N/A | 25 September 1996 | |
MEM/ARTS - N/A | 25 September 1996 | |
363s - Annual Return | 03 June 1996 | |
395 - Particulars of a mortgage or charge | 13 November 1995 | |
AA - Annual Accounts | 18 October 1995 | |
363s - Annual Return | 12 June 1995 | |
AA - Annual Accounts | 18 November 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1994 | |
363s - Annual Return | 13 May 1994 | |
395 - Particulars of a mortgage or charge | 15 February 1994 | |
RESOLUTIONS - N/A | 10 January 1994 | |
RESOLUTIONS - N/A | 06 January 1994 | |
RESOLUTIONS - N/A | 06 January 1994 | |
CERT7 - Re-registration of a company from private to public with a change of name | 06 January 1994 | |
BS - Balance sheet | 06 January 1994 | |
AUDR - Auditor's report | 06 January 1994 | |
AUDS - Auditor's statement | 06 January 1994 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 06 January 1994 | |
MAR - Memorandum and Articles - used in re-registration | 06 January 1994 | |
43(3) - Application by a private company for re-registration as a public company | 06 January 1994 | |
AA - Annual Accounts | 19 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1993 | |
363s - Annual Return | 17 May 1993 | |
AA - Annual Accounts | 07 October 1992 | |
363s - Annual Return | 15 May 1992 | |
288 - N/A | 15 May 1992 | |
287 - Change in situation or address of Registered Office | 19 August 1991 | |
288 - N/A | 19 August 1991 | |
CERTNM - Change of name certificate | 19 July 1991 | |
CERTNM - Change of name certificate | 19 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 July 1991 | |
395 - Particulars of a mortgage or charge | 12 July 1991 | |
RESOLUTIONS - N/A | 11 July 1991 | |
RESOLUTIONS - N/A | 11 July 1991 | |
RESOLUTIONS - N/A | 11 July 1991 | |
288 - N/A | 11 July 1991 | |
123 - Notice of increase in nominal capital | 11 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 July 1991 | |
395 - Particulars of a mortgage or charge | 05 July 1991 | |
287 - Change in situation or address of Registered Office | 27 June 1991 | |
288 - N/A | 27 June 1991 | |
288 - N/A | 27 June 1991 | |
NEWINC - New incorporation documents | 10 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 February 2018 | Outstanding |
N/A |
A registered charge | 07 February 2018 | Outstanding |
N/A |
Legal mortgage | 25 May 2011 | Outstanding |
N/A |
Chattels mortgage | 03 November 2010 | Outstanding |
N/A |
Chattels mortgage | 03 November 2010 | Outstanding |
N/A |
Legal charge | 16 April 2010 | Outstanding |
N/A |
Debenture | 06 April 2010 | Fully Satisfied |
N/A |
Legal charge | 10 August 2009 | Fully Satisfied |
N/A |
Debenture | 24 March 2009 | Outstanding |
N/A |
Debenture | 09 September 1998 | Fully Satisfied |
N/A |
Legal mortgage | 01 November 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 07 February 1994 | Fully Satisfied |
N/A |
Agreement and charge | 03 July 1991 | Fully Satisfied |
N/A |
Charge | 03 July 1991 | Fully Satisfied |
N/A |