ERCON FABRICATION AND ASSEMBLY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewSatisfaction of charge 073390850001 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 073390850002 in full

View Document

23/09/2523 September 2025 NewSatisfaction of charge 073390850003 in full

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

20/08/2420 August 2024 Certificate of change of name

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Director's details changed for Mrs Nicholina Ruth Green on 2022-05-26

View Document

06/11/236 November 2023 Change of details for Mrs Nicholina Ruth Green as a person with significant control on 2022-05-26

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Termination of appointment of Colin Green as a director on 2021-03-12

View Document

20/07/2120 July 2021 Appointment of Mrs Nickolina Ruth Green as a director on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073390850003

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MRS NICHOLINA RUTH GREEN / 06/08/2018

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN GREEN / 06/08/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073390850002

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073390850001

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GREEN / 01/01/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE GREEN / 01/01/2014

View Document

05/09/145 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM MIDACRE WILLENHALL TRADING ESTATE WILLENHALL WEST MIDLANDS WV13 2JW UNITED KINGDOM

View Document

29/08/1229 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM UNIT 15 SPRINGVALE INDUSTRIAL ESTATE OFF UNION STREET BILSTON WEST MIDLANDS WV14 0QL ENGLAND

View Document

06/12/116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE GREEN / 02/12/2011

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

11/04/1111 April 2011 06/08/10 STATEMENT OF CAPITAL GBP 1000

View Document

29/09/1029 September 2010 CURRSHO FROM 31/08/2011 TO 31/03/2011

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MATTHEW GEORGE GREEN

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED COLIN GREEN

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

06/08/106 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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