ERRO TOOL COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Micro company accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 29/08/2429 August 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 08/04/248 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 09/12/239 December 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/04/221 April 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 07/10/217 October 2021 | Micro company accounts made up to 2021-04-30 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-03-28 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 03/05/193 May 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 06/04/196 April 2019 | DISS40 (DISS40(SOAD)) |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
| 02/04/192 April 2019 | FIRST GAZETTE |
| 27/09/1827 September 2018 | REGISTERED OFFICE CHANGED ON 27/09/2018 FROM 70 IDDESLEIGH ROAD BOURNEMOUTH DORSET BH3 7NH ENGLAND |
| 26/07/1826 July 2018 | REGISTERED OFFICE CHANGED ON 26/07/2018 FROM C/O BULPITT CROCKER TAXATION LIMITED BURLINGTON HOUSE, BURLINGTON ARCADE OLD CHRISTCHURCH ROAD BOURNEMOUTH BH1 2HZ ENGLAND |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
| 03/08/173 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 22/08/1622 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/03/1630 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 29/10/1529 October 2015 | REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 7 TRINITY 161 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1JU |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 02/04/152 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 10/04/1410 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 04/04/134 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 18/10/1218 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/03/1230 March 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
| 19/09/1119 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 15/04/1115 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
| 06/09/106 September 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 26/04/1026 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM TRACY WATERS / 28/03/2010 |
| 26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD AUSTIN WATERS / 28/03/2010 |
| 01/10/091 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 4 TRINITY, 161 OLD CHRISTCHURCH ROAD, BOURNEMOUTH DORSET BH1 1JU |
| 08/04/098 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
| 12/08/0812 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 08/05/088 May 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
| 24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 12/07/0712 July 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
| 18/04/0618 April 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07 |
| 28/03/0628 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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