14 ERPMC LIMITED
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-04 with updates |
15/02/2415 February 2024 | Accounts for a dormant company made up to 2023-10-31 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-04 with updates |
23/03/2323 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
05/04/225 April 2022 | Accounts for a dormant company made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
22/06/2122 June 2021 | Accounts for a dormant company made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/04/2028 April 2020 | APPOINTMENT TERMINATED, DIRECTOR DANIELLE WINSOR |
28/04/2028 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
28/04/2028 April 2020 | DIRECTOR APPOINTED CLARE SUMMER BERRYMAN |
07/04/207 April 2020 | REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 49 PALACE AVENUE PAIGNTON DEVON TQ3 3EN |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/07/1931 July 2019 | DIRECTOR APPOINTED DALE CARTER |
19/07/1919 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE MARIA PRICE / 07/05/2016 |
23/04/1823 April 2018 | APPOINTMENT TERMINATED, SECRETARY DAPHNE COCKER |
23/04/1823 April 2018 | SECRETARY APPOINTED MRS MARION CAROL OSBALDESTON |
23/04/1823 April 2018 | APPOINTMENT TERMINATED, DIRECTOR DAPHNE COCKER |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
24/03/1724 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
23/05/1623 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | 04/10/14 NO CHANGES |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
28/11/1328 November 2013 | DIRECTOR APPOINTED WILLIAM BROWN |
28/11/1328 November 2013 | DIRECTOR APPOINTED DANIELLE MARIA PRICE |
18/11/1318 November 2013 | APPOINTMENT TERMINATED, DIRECTOR DALE ATKINSON |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/10/1329 October 2013 | 04/10/13 NO CHANGES |
04/10/134 October 2013 | DIRECTOR APPOINTED DAPHNE COCKER |
04/10/134 October 2013 | SECRETARY APPOINTED DAPHNE COCKER |
04/10/134 October 2013 | DIRECTOR APPOINTED MARION CAROL OSBALDESTON |
24/09/1324 September 2013 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE FRENCH |
24/09/1324 September 2013 | APPOINTMENT TERMINATED, DIRECTOR GILES PESCHKE |
24/09/1324 September 2013 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FRENCH |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | 04/10/11 NO CHANGES |
06/12/106 December 2010 | 31/10/10 TOTAL EXEMPTION FULL |
22/10/1022 October 2010 | 04/10/10 NO CHANGES |
09/03/109 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
13/02/1013 February 2010 | DISS40 (DISS40(SOAD)) |
10/02/1010 February 2010 | Annual return made up to 4 October 2009 with full list of shareholders |
02/02/102 February 2010 | FIRST GAZETTE |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
08/02/098 February 2009 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 14 EUGENE ROAD PAIGNTON DEVON TQ3 2PQ |
05/08/085 August 2008 | DIRECTOR APPOINTED MRS CHRISTINE ANNE FRENCH |
05/08/085 August 2008 | DIRECTOR APPOINTED MR DALE ATKINSON |
05/08/085 August 2008 | SECRETARY APPOINTED MRS CHRISTINE ANNE FRENCH |
05/08/085 August 2008 | DIRECTOR APPOINTED MR GILES ALEXANDER PESCHKE |
04/08/084 August 2008 | APPOINTMENT TERMINATED SECRETARY WILFRED ELLIS |
04/08/084 August 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BAKER |
04/08/084 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
13/10/0613 October 2006 | SECRETARY RESIGNED |
04/10/064 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company