Advanced company searchLink opens in new window

ERDDIG DEVELOPMENTS LTD

Company number 06390891

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)
29 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Nov 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-11-02
  • GBP 100
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
05 Dec 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
05 Dec 2012 TM02 Termination of appointment of Catherine Rogers as a secretary
04 Dec 2012 TM02 Termination of appointment of Catherine Rogers as a secretary
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
28 Apr 2011 AP01 Appointment of Mr Albert Ellison as a director
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
17 Nov 2010 CH03 Secretary's details changed for Catherine Elizabeth Rogers on 1 October 2010
08 Jan 2010 AD01 Registered office address changed from 10 Garden Court, Acton Wrexham Wrexham C.B. LL11 2SQ on 8 January 2010
19 Nov 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Andrew Stephen Ellison on 5 October 2009
04 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Nov 2008 88(2) Capitals not rolled up
04 Nov 2008 363a Return made up to 05/10/08; full list of members
14 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
03 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
30 Sep 2008 395 Particulars of a mortgage or charge / charge no: 1
07 May 2008 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
05 Oct 2007 NEWINC Incorporation