ERRISON TAWCO CONSULTANCY LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

09/03/249 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-02-22

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

22/02/2322 February 2023 Annual accounts for year ending 22 Feb 2023

View Accounts

27/10/2227 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

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

View Accounts

19/10/2119 October 2021 Registered office address changed from Roxburgh 297 Ongar Road Brentwood Essex CM15 9HP to The Old Post Office 100, Main Road Danbury Chelmsford CM3 4DH on 2021-10-19

View Document

22/02/2122 February 2021 Annual accounts for year ending 22 Feb 2021

View Accounts

14/06/2014 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/20

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

23/02/2023 February 2020 Annual accounts for year ending 23 Feb 2020

View Accounts

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

23/02/1923 February 2019 Annual accounts for year ending 23 Feb 2019

View Accounts

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

23/02/1823 February 2018 Annual accounts for year ending 23 Feb 2018

View Accounts

27/10/1727 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/17

View Document

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 Annual accounts for year ending 23 Feb 2017

View Accounts

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/02/15

View Document

12/03/1512 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 Annual accounts for year ending 22 Feb 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 22 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

22/02/1422 February 2014 Annual accounts for year ending 22 Feb 2014

View Accounts

03/11/133 November 2013 Annual accounts small company total exemption made up to 22 February 2013

View Document

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS ANTHONY WHEADON / 26/02/2012

View Document

22/02/1322 February 2013 Annual accounts for year ending 22 Feb 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 22 February 2012

View Document

28/02/1228 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts for year ending 22 Feb 2012

View Accounts

12/10/1112 October 2011 22/02/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 22/02/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS ANTHONY WHEADON / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

02/06/092 June 2009 22/02/09 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 22/02/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/02/05

View Document

26/02/0526 February 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/02/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/02/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/02/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/02/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 22/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 FULL ACCOUNTS MADE UP TO 22/02/99

View Document

19/11/9919 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/03/995 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/9824 July 1998 REGISTERED OFFICE CHANGED ON 24/07/98 FROM: 129 LOWER RICHMOND ROAD MORTLAKE LONDON SW14 7HX

View Document

23/02/9823 February 1998 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