About

Registered Number: 06309660
Date of Incorporation: 11/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Self Assessment House, 85-87 Saltergate, Chesterfield, S40 1JS,

 

Eurospill Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Mabbott, Roger Michael, Davey, Janet for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MABBOTT, Roger Michael 25 October 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Janet 11 July 2007 25 October 2007 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
RESOLUTIONS - N/A 13 February 2020
AA - Annual Accounts 20 November 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 10 April 2019
AD01 - Change of registered office address 04 September 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 20 April 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 30 March 2017
RESOLUTIONS - N/A 15 September 2016
AD01 - Change of registered office address 13 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 09 October 2014
CH01 - Change of particulars for director 09 October 2014
AA - Annual Accounts 06 May 2014
TM01 - Termination of appointment of director 18 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 04 September 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 29 August 2012
CH03 - Change of particulars for secretary 29 August 2012
AA - Annual Accounts 28 June 2012
AA - Annual Accounts 26 April 2011
TM01 - Termination of appointment of director 28 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH03 - Change of particulars for secretary 03 August 2010
AD01 - Change of registered office address 03 August 2010
AA - Annual Accounts 30 April 2010
RESOLUTIONS - N/A 27 April 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288b - Notice of resignation of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
287 - Change in situation or address of Registered Office 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.