Advanced company searchLink opens in new window

ERGEA UK AND IRELAND LIMITED

Company number 04328629

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)
06 Aug 2013 SH10 Particulars of variation of rights attached to shares
06 Aug 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 28/02/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2013 TM01 Termination of appointment of Tim Beechey-Newman as a director
08 May 2013 AP01 Appointment of Mr Stephen James Tuddenham as a director
07 May 2013 AP01 Appointment of Mr Jason Richard Long as a director
09 Apr 2013 TM01 Termination of appointment of Mark Carter as a director
05 Apr 2013 CH01 Director's details changed for Mr Christopher James Langley on 16 February 2013
21 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
26 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Mr Christopher James Langley on 1 May 2012
25 Jul 2012 AP01 Appointment of Mr Roger Roland Seymour as a director
12 Jun 2012 AP01 Appointment of Mr Mark George Carter as a director
15 May 2012 TM01 Termination of appointment of Rajeshree Patel as a director
11 May 2012 TM02 Termination of appointment of Antoinette Keane as a secretary
09 Mar 2012 TM01 Termination of appointment of Niall Timon as a director
09 Dec 2011 AP01 Appointment of Rajeshree Chandrakant Patel as a director
25 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
11 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
09 Dec 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
18 Oct 2010 AP01 Appointment of Christopher James Langley as a director
17 Sep 2010 CH03 Secretary's details changed for Ms Antoinette Keane on 17 September 2010
08 Sep 2010 AA Group of companies' accounts made up to 31 March 2010
14 Jun 2010 SH03 Purchase of own shares.
28 May 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ 6000000 c shares @ par value 01/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities