- Company Overview for ERRIGAL EXPORTS LTD (08011868)
- Filing history for ERRIGAL EXPORTS LTD (08011868)
- People for ERRIGAL EXPORTS LTD (08011868)
- More for ERRIGAL EXPORTS LTD (08011868)
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) |
---|---|---|---|
10 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
19 Aug 2024 | AD01 | Registered office address changed from PO Box 4385 08011868 - Companies House Default Address Cardiff CF14 8LH to Dept 3038 43 Owston Road Carcroft Doncaster DN6 8DA on 19 August 2024 | |
24 Jul 2024 | RP05 | Registered office address changed to PO Box 4385, 08011868 - Companies House Default Address, Cardiff, CF14 8LH on 24 July 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
21 Mar 2024 | CH03 | Secretary's details changed for Mr Keith Gladney on 21 March 2024 | |
21 Mar 2024 | CH01 | Director's details changed for Mr Keith Gerard Gladney on 21 March 2024 | |
21 Mar 2024 | PSC04 | Change of details for Mr Keith Gerard Gladney as a person with significant control on 21 March 2024 | |
22 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
23 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
23 Feb 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 28 May 2021 with no updates | |
28 May 2020 | CS01 | Confirmation statement made on 28 May 2020 with updates | |
28 May 2020 | RESOLUTIONS |
Resolutions
|
|
27 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3038 43 Owston Road Carcroft Doncaster DN6 8DA on 27 May 2020 | |
22 May 2020 | AP01 | Appointment of Mr Keith Gerard Gladney as a director on 21 May 2020 | |
22 May 2020 | PSC01 | Notification of Keith Gerard Gladney as a person with significant control on 21 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 21 May 2020 | |
22 May 2020 | AP03 | Appointment of Mr Keith Gladney as a secretary on 21 May 2020 | |
22 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 21 May 2020 | |
22 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 21 May 2020 | |
27 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
27 Apr 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 24 April 2020 |