ERRIGAL UTILITIES LTD

Company Documents

DateDescription
19/07/2519 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

16/04/2516 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/02/2422 February 2024 Change of details for Mr Sean Machuigheid as a person with significant control on 2023-06-08

View Document

22/02/2422 February 2024 Director's details changed for Mr Sean Machuigheid on 2023-06-08

View Document

21/02/2421 February 2024 Cessation of Seamus Anthony Hewitt as a person with significant control on 2024-01-31

View Document

21/02/2421 February 2024 Cessation of Sean Machuigheid as a person with significant control on 2023-06-08

View Document

15/02/2415 February 2024 Registered office address changed from 25-29 Tweed Road Northampton NN5 5AJ England to Drummer Boy East Creaton Road Brixworth Northampton NN6 9BW on 2024-02-15

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

15/05/2315 May 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/05/2126 May 2021 REGISTERED OFFICE CHANGED ON 26/05/2021 FROM UNIT 22 FIELD FARM BUSINESS CENTRE LAUNTON BICESTER OX26 5EL UNITED KINGDOM

View Document

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN MACHUIGHEID

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS ANTHONY HEWITT

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/10/155 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 32 HARBOROUGH ROAD NORTH KINGSTHORPE NORTHAMPTON NN2 8LU

View Document

12/08/1412 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS ANTHONY HEWITT / 21/05/2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 18 KINGSWAY NORTHAMPTON NORTHAMPTONSHIRE NN2 8HE ENGLAND

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED ERRIGAL PROPERTY DEVELOPMENTS LTD CERTIFICATE ISSUED ON 27/03/14

View Document

18/07/1318 July 2013 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