- Company Overview for E R. CONTRACTORS LIMITED (04139600)
- Filing history for E R. CONTRACTORS LIMITED (04139600)
- People for E R. CONTRACTORS LIMITED (04139600)
- Charges for E R. CONTRACTORS LIMITED (04139600)
- Insolvency for E R. CONTRACTORS LIMITED (04139600)
- More for E R. CONTRACTORS LIMITED (04139600)
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) |
---|---|---|---|
14 Feb 2007 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
04 Oct 2006 | 395 | Particulars of mortgage/charge | |
15 Jun 2006 | 363s | Return made up to 11/01/06; full list of members | |
15 Sep 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
12 May 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
28 Jan 2005 | 363s | Return made up to 11/01/05; full list of members | |
26 Jan 2004 | AA | Accounts for a small company made up to 31 March 2003 | |
26 Jan 2004 | 363s | Return made up to 11/01/04; full list of members | |
28 Nov 2003 | 287 | Registered office changed on 28/11/03 from: unit 12 victoria street ind est victoria street leigh lancashire WN7 5SE | |
07 Oct 2003 | AA | Accounts for a small company made up to 31 March 2002 | |
12 Jun 2003 | 288b | Director resigned | |
12 Jun 2003 | 288b | Secretary resigned | |
12 Jun 2003 | 288a | New secretary appointed | |
06 Mar 2003 | 363s | Return made up to 11/01/03; full list of members | |
06 Mar 2003 | 288b | Director resigned | |
09 Aug 2002 | 287 | Registered office changed on 09/08/02 from: c/o whitnalls cotton house old hall street liverpool merseyside L3 9TX | |
04 Jul 2002 | 288b | Secretary resigned | |
22 Feb 2002 | 363s | Return made up to 11/01/02; full list of members | |
22 Feb 2002 | 363(288) |
Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary's particulars changed;director's particulars changed |
22 Feb 2002 | 288a | New director appointed | |
02 Nov 2001 | 225 | Accounting reference date extended from 31/01/02 to 31/03/02 | |
11 Jun 2001 | 287 | Registered office changed on 11/06/01 from: 1 the cottage higher ogden newhey milnrow rochdale lancashire OL16 3TD | |
27 Mar 2001 | 288a | New director appointed | |
20 Mar 2001 | 288a | New secretary appointed |