ERG PROCESS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Group of companies' accounts made up to 2024-02-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Group of companies' accounts made up to 2023-02-28

View Document

27/11/2327 November 2023 Appointment of Mr Edward James Hooper as a director on 2023-11-24

View Document

23/10/2323 October 2023 Director's details changed for Mr Richard John Hanson on 2023-10-23

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Group of companies' accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Group of companies' accounts made up to 2021-02-28

View Document

15/11/2115 November 2021 Registered office address changed from Enterprise House Foundry Lane Horsham West Sussex RH13 5PX to Bridge House Environmental Centre Bridge House Lane Five Oaks Road Slinfold West Sussex RH13 0QW on 2021-11-15

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

19/11/1919 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED ERG APC GROUP LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

15/04/1915 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR PETER IAN BATT

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/10/1831 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MR RICHARD JOHN HANSON

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WARBY

View Document

24/11/1724 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 COMPANY NAME CHANGED JRSB HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/02/17

View Document

02/11/162 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

07/03/167 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

10/03/1510 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM ENVIRO CENTRE ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5PX

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/03/146 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/04/1313 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1321 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/04/1114 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUSSELL SCOTT BOWDEN / 02/03/2010

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM ENVIRO CENTRE ENTERPRISE HOUSE FOUNDRY LANE HORSHAM WEST SUSSEX RH13 5QG

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

25/10/0425 October 2004 RE SECTION 394

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

04/07/034 July 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 28/02/03

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/01/032 January 2003 AMENDING 882 ISS 22/10/01

View Document

19/12/0219 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02

View Document

17/12/0117 December 2001 £ NC 1000/100000 18/10

View Document

17/12/0117 December 2001 NC INC ALREADY ADJUSTED 18/10/01

View Document

26/10/0126 October 2001 COMPANY NAME CHANGED BART 216 LIMITED CERTIFICATE ISSUED ON 26/10/01

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 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