ERNEST COLE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Liquidators' statement of receipts and payments to 2025-02-08

View Document

16/04/2416 April 2024 Liquidators' statement of receipts and payments to 2024-02-08

View Document

21/04/2321 April 2023 Liquidators' statement of receipts and payments to 2023-02-08

View Document

02/03/222 March 2022 Declaration of solvency

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Appointment of a voluntary liquidator

View Document

17/02/2217 February 2022 Resolutions

View Document

11/02/2211 February 2022 Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HW United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2022-02-11

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

25/10/2125 October 2021 Previous accounting period shortened from 2022-03-31 to 2021-09-30

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

30/10/1930 October 2019 CURREXT FROM 30/09/2019 TO 31/03/2020

View Document

22/03/1922 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS MORGAN / 15/01/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 1 & 2 MERCIA VILLAGE TORWOOD CLOSE WESTWOOD BUSINESS PARK COVENTRY CV4 8HW UNITED KINGDOM

View Document

22/09/1622 September 2016 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