Advanced company searchLink opens in new window

ERRIGAL EXPORTS LTD

Company number 08011868

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-21
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