ERIN LIMITED

03129599
DEWMEAD FARM NEW INN ROAD, HINXWORTH BALDOCK HERTFORDSHIRE SG7 5HG

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 3 Buy now
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
07 Jan 2022 accounts Annual Accounts 3 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 accounts Annual Accounts 3 Buy now
10 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Dec 2019 accounts Annual Accounts 2 Buy now
19 Sep 2019 officers Appointment of secretary (Mr James Travis) 2 Buy now
19 Sep 2019 officers Termination of appointment of secretary (Richard Lynch) 1 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 4 Buy now
30 Aug 2018 mortgage Registration of a charge 23 Buy now
30 May 2018 mortgage Registration of a charge 27 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 4 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 4 Buy now
17 Dec 2015 annual-return Annual Return 5 Buy now
24 Aug 2015 accounts Annual Accounts 4 Buy now
15 Dec 2014 annual-return Annual Return 5 Buy now
11 Nov 2014 officers Termination of appointment of director (Richard Lynch) 1 Buy now
01 Oct 2014 officers Appointment of director (Mr James Travis) 2 Buy now
17 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jun 2014 accounts Annual Accounts 4 Buy now
12 Jun 2014 mortgage Registration of a charge 28 Buy now
28 Nov 2013 annual-return Annual Return 5 Buy now
18 Jun 2013 accounts Annual Accounts 4 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
15 Jun 2012 accounts Annual Accounts 4 Buy now
07 Dec 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 accounts Annual Accounts 4 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
09 Jul 2010 accounts Annual Accounts 4 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
24 Dec 2009 officers Change of particulars for director (Richard Paul Grimmer) 2 Buy now
24 Dec 2009 officers Change of particulars for director (Richard Lynch) 2 Buy now
26 Jun 2009 accounts Annual Accounts 4 Buy now
15 Dec 2008 annual-return Return made up to 22/11/08; full list of members 3 Buy now
15 Jul 2008 accounts Annual Accounts 4 Buy now
14 Dec 2007 annual-return Return made up to 22/11/07; full list of members 2 Buy now
04 Aug 2007 accounts Annual Accounts 4 Buy now
15 Dec 2006 annual-return Return made up to 22/11/06; full list of members 2 Buy now
13 Jun 2006 accounts Annual Accounts 4 Buy now
15 Dec 2005 annual-return Return made up to 22/11/05; full list of members 7 Buy now
12 May 2005 accounts Annual Accounts 4 Buy now
22 Dec 2004 annual-return Return made up to 22/11/04; full list of members 7 Buy now
20 Apr 2004 accounts Annual Accounts 4 Buy now
22 Dec 2003 annual-return Return made up to 22/11/03; full list of members 7 Buy now
30 May 2003 accounts Annual Accounts 4 Buy now
07 Apr 2003 address Registered office changed on 07/04/03 from: wrm logistics centre knowl piece, wilbury way hitchin hertfordshire SG4 0TY 1 Buy now
21 Jan 2003 accounts Accounting reference date extended from 30/06/02 to 30/09/02 1 Buy now
17 Dec 2002 annual-return Return made up to 22/11/02; full list of members 7 Buy now
12 Apr 2002 accounts Annual Accounts 4 Buy now
05 Dec 2001 annual-return Return made up to 22/11/01; no change of members 6 Buy now
13 Apr 2001 resolution Resolution 1 Buy now
13 Apr 2001 accounts Annual Accounts 4 Buy now
28 Dec 2000 annual-return Return made up to 22/11/00; no change of members 6 Buy now
03 May 2000 resolution Resolution 1 Buy now
02 May 2000 accounts Annual Accounts 4 Buy now
02 Dec 1999 annual-return Return made up to 22/11/99; full list of members 6 Buy now
22 Nov 1999 address Registered office changed on 22/11/99 from: astonia house high street baldock hertfordshire SG7 6PP 1 Buy now
25 May 1999 accounts Annual Accounts 6 Buy now
23 Dec 1998 annual-return Return made up to 22/11/98; no change of members 4 Buy now
28 Sep 1998 accounts Accounting reference date extended from 31/12/97 to 30/06/98 1 Buy now
05 Dec 1997 annual-return Return made up to 22/11/97; no change of members 4 Buy now
22 Oct 1997 address Registered office changed on 22/10/97 from: dunhams lane letchworth hertfordshire SG6 1BD 1 Buy now
24 Sep 1997 accounts Annual Accounts 6 Buy now
15 Dec 1996 annual-return Return made up to 22/11/96; full list of members 6 Buy now
03 Jan 1996 change-of-name Certificate Change Of Name Company 2 Buy now
29 Dec 1995 accounts Accounting reference date notified as 31/12 1 Buy now
29 Dec 1995 officers Secretary resigned;new secretary appointed;new director appointed 2 Buy now
29 Dec 1995 officers Director resigned;new director appointed 2 Buy now
29 Dec 1995 address Registered office changed on 29/12/95 from: 1 mitchell lane bristol BS1 6BU 2 Buy now
22 Nov 1995 incorporation Incorporation Company 12 Buy now