- Company Overview for ERW JOINERY LIMITED (07018411)
- Filing history for ERW JOINERY LIMITED (07018411)
- People for ERW JOINERY LIMITED (07018411)
- Charges for ERW JOINERY LIMITED (07018411)
- More for ERW JOINERY LIMITED (07018411)
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) |
---|---|---|---|
12 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Apr 2018 | SH08 | Change of share class name or designation | |
30 Apr 2018 | SH10 | Particulars of variation of rights attached to shares | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
14 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
14 Sep 2017 | PSC01 | Notification of Lawrence Wall as a person with significant control on 6 April 2016 | |
14 Sep 2017 | PSC01 | Notification of Julie Wall as a person with significant control on 6 April 2016 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mr Lawrence Wall on 28 October 2015 | |
28 Oct 2015 | CH03 | Secretary's details changed for Mr Lawrence Wall on 28 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Mrs Julie Wall as a director on 1 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
11 Aug 2015 | AD01 | Registered office address changed from Upsall Buildings Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA England to Renovation House Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA on 11 August 2015 | |
10 Aug 2015 | AD01 | Registered office address changed from New Garth House Upper Garth Gardens Guisborough TS14 6HA to Upsall Buildings Skippers Lane Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6HA on 10 August 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 14 September 2014 with full list of shareholders | |
16 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 14 September 2012 with full list of shareholders |