Advanced company searchLink opens in new window

ERBILLER (UK) LIMITED

Company number 03083264

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2001 288a New director appointed
01 Mar 2001 288b Director resigned
03 Nov 2000 395 Particulars of mortgage/charge
23 Aug 2000 AA Full accounts made up to 31 July 1999
02 Aug 2000 363s Return made up to 24/07/00; full list of members
22 May 2000 225 Accounting reference date extended from 31/07/00 to 31/08/00
22 May 2000 244 Delivery ext'd 3 mth 31/07/99
27 Apr 2000 395 Particulars of mortgage/charge
24 Jan 2000 287 Registered office changed on 24/01/00 from: 5-15 cromer street london WC1H 8LS
03 Aug 1999 363s Return made up to 24/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
05 Jun 1999 AA Full accounts made up to 31 July 1998
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 July 1998
12 Aug 1998 363s Return made up to 24/07/98; no change of members
  • 363(287) ‐ Registered office changed on 12/08/98
22 Jul 1998 AA
27 Nov 1997 395 Particulars of mortgage/charge
29 Aug 1997 363s Return made up to 24/07/97; no change of members
22 May 1997 AA Full accounts made up to 31 July 1996
21 Aug 1996 363s Return made up to 24/07/96; full list of members
01 Aug 1996 88(2)R Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000
15 Aug 1995 288 Secretary resigned;new secretary appointed
08 Aug 1995 287 Registered office changed on 08/08/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
08 Aug 1995 288 New director appointed
08 Aug 1995 288 Director resigned;new director appointed
24 Jul 1995 NEWINC Incorporation