ERAA (U.K.) LIMITED



Company Documents

DateDescription
05/10/235 October 2023 Micro company accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-12 with no updates

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PADMINI SINGH

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVINDRA SINGH

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN SINGH

View Document

17/01/2017 January 2020 CESSATION OF RAVINDRA SINGH AS A PSC

View Document

17/01/2017 January 2020 CESSATION OF PADMINI SINGH AS A PSC

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 68 GROVESIDE PARK BURNLEY LANCASHIRE BB12 6HE

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MR SHAUN SINGH

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

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

View Accounts

Analyse these accounts
16/03/1616 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
13/03/1513 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA SINGH / 20/12/2014

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PADMINI SINGH / 20/12/2014

View Document

13/03/1513 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PADMINI SINGH / 20/12/2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 4 EAST LODGE PLACE CLIVIGER BURNLEY LANCASHIRE BB10 4TZ

View Document

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

View Accounts

Analyse these accounts
14/03/1414 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
11/04/1311 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
16/03/1216 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/05/116 May 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/09/1020 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/06/1025 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM SUITE 221 LOMESHAYE BUSINESS VILLAGE TURNER ROAD, NELSON LANCASHIRE BB9 7DR

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PADMINI SINGH / 12/03/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAVINDRA SINGH / 12/03/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/08/081 August 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 4 EAST LODGE PLACE WALK MILL CLIVIGER BURNLEY LANCASHIRE BB10 4TZ

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document



21/02/0521 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0012 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 12 CASTLERIGG DRIVE IGHTENHILL PARK BURNLEY BB12 8AU

View Document

09/09/989 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/989 September 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/989 September 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/967 March 1996 RETURN MADE UP TO 21/02/96; NO CHANGE OF MEMBERS

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/04/9322 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 RETURN MADE UP TO 21/02/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 21/02/92; FULL LIST OF MEMBERS

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 06/03/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/05/903 May 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 NEW DIRECTOR APPOINTED

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/11/8924 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/894 May 1989 RETURN MADE UP TO 03/02/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/04/888 April 1988 WD 02/03/88 AD 01/01/88--------- £ SI 2@1=2 £ IC 2/4

View Document

04/03/884 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/12/879 December 1987 COMPANY NAME CHANGED HEAVYBELL LIMITED CERTIFICATE ISSUED ON 10/12/87; RESOLUTION PASSED ON 02/11/87

View Document

09/12/879 December 1987 COMPANY NAME CHANGED HEAVYBELL LIMITED CERTIFICATE ISSUED ON 10/12/87

View Document

08/12/878 December 1987 REGISTERED OFFICE CHANGED ON 08/12/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 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