ELECTRO-REPLACEMENT LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

12/09/2512 September 2025 NewCompulsory strike-off action has been suspended

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024 Termination of appointment of Steven Paul Freedman as a director on 2024-08-28

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/08/2314 August 2023 Previous accounting period extended from 2022-12-30 to 2023-06-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-28 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Director's details changed for Mrs Linda Schonthal on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/08/1821 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SCHONTHAL AGENCIES LIMITED

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA SCHONTHAL / 31/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/07/1614 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 CURREXT FROM 30/06/2011 TO 30/12/2011

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW NYMAN

View Document

13/07/1113 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED STEVEN PAUL FREEDMAN

View Document

05/03/105 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA SCHONTHAL / 10/06/2009

View Document

15/01/0915 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

04/10/074 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: 1 MOOR PARK INDUSTRIAL ESTATE TOLPITS LANE WATFORD WD1 8SP

View Document

10/07/0110 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

02/11/992 November 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

07/07/997 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

22/10/9822 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/9823 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

23/07/9823 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5UJ

View Document

08/07/978 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

23/06/9523 June 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/06/9523 June 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/09/9421 September 1994 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/05

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

21/09/9221 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

30/06/9230 June 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

22/08/9022 August 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

07/06/907 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/898 December 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

10/08/8910 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

03/12/873 December 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

12/10/8712 October 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

04/06/714 June 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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