- Company Overview for ERIC'S YARD LIMITED (07456283)
- Filing history for ERIC'S YARD LIMITED (07456283)
- People for ERIC'S YARD LIMITED (07456283)
- Charges for ERIC'S YARD LIMITED (07456283)
- More for ERIC'S YARD LIMITED (07456283)
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) |
---|---|---|---|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
20 Dec 2013 | CH01 | Director's details changed for Mr Scot Ashley Yeates on 8 February 2013 | |
20 Dec 2013 | CH03 | Secretary's details changed for Vivienne Sutton on 8 February 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from Eric's Yard 9a East Street Coggeshall Essex CO6 1SH on 9 October 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for Mr Scot Ashley Yeates on 22 August 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
26 Oct 2012 | AD01 | Registered office address changed from 17 Market Hill Coggeshall Colchester CO6 1TS England on 26 October 2012 | |
26 Oct 2012 | AP03 | Appointment of Vivienne Sutton as a secretary | |
26 Oct 2012 | RT01 | Administrative restoration application | |
14 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2010 | NEWINC | Incorporation |