ERDDIG DEVELOPMENTS LTD

06390891
WINEWOOD HOSELEY LANE MARFORD WREXHAM LL12 8YE

Documents

Documents
Date Category Description Pages
29 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 8 Buy now
03 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 accounts Annual Accounts 8 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
09 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 8 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 officers Change of particulars for director (Mr Andrew Stephen Ellison) 2 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Dec 2015 accounts Annual Accounts 2 Buy now
18 Oct 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 accounts Annual Accounts 5 Buy now
29 Oct 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 accounts Annual Accounts 4 Buy now
02 Nov 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 5 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
05 Dec 2012 officers Termination of appointment of secretary (Catherine Rogers) 1 Buy now
04 Dec 2012 officers Termination of appointment of secretary (Catherine Rogers) 1 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
21 Oct 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 officers Appointment of director (Mr Albert Ellison) 2 Buy now
21 Dec 2010 accounts Annual Accounts 4 Buy now
17 Nov 2010 annual-return Annual Return 4 Buy now
17 Nov 2010 officers Change of particulars for secretary (Catherine Elizabeth Rogers) 1 Buy now
08 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Nov 2009 annual-return Annual Return 5 Buy now
19 Nov 2009 officers Change of particulars for director (Andrew Stephen Ellison) 2 Buy now
04 Aug 2009 accounts Annual Accounts 3 Buy now
04 Nov 2008 capital Capitals not rolled up 3 Buy now
04 Nov 2008 annual-return Return made up to 05/10/08; full list of members 4 Buy now
14 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
03 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 9 Buy now
30 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
07 May 2008 accounts Accounting reference date extended from 31/10/2008 to 31/03/2009 1 Buy now
05 Oct 2007 incorporation Incorporation Company 15 Buy now