ERRUT PRODUCTS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a small company made up to 2024-08-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

18/05/2418 May 2024 Accounts for a small company made up to 2023-08-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

27/05/2327 May 2023 Accounts for a small company made up to 2022-08-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

09/05/229 May 2022 Accounts for a small company made up to 2021-08-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

04/06/204 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

29/05/1829 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR MOHED ALTRAD

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ISABELLE GARCIA

View Document

11/04/1611 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

16/03/1616 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

23/03/1523 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

21/03/1421 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

01/05/131 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/03/1313 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MME ISABELLE MARIE ANDREE GARCIA

View Document

05/09/125 September 2012 AUDITOR'S RESIGNATION

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLE RICHARD

View Document

08/03/128 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

12/07/1112 July 2011 AUDITOR'S RESIGNATION

View Document

07/03/117 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

22/07/1022 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

22/03/1022 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH BAILEY

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 CURRSHO FROM 31/12/2009 TO 31/08/2009

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED CAROLE MARIE PAULE NOELLE RICHARD

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR RONALD BLACKHURST

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED DR MOHAMED ALTRAD

View Document

22/01/0922 January 2009 ADOPT ARTICLES 15/01/2009

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BAILEY / 19/03/2008

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BAILEY / 19/03/2008

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEITH BAILEY / 19/03/2008

View Document

12/03/0812 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: SHEEN BUXTON DERBYSHIRE SK17 0EU

View Document

16/08/0616 August 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/034 April 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 NEW SECRETARY APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

14/12/0214 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0214 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

11/04/0211 April 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

27/10/9927 October 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

19/06/9919 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9919 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

13/03/9913 March 1999 SECRETARY RESIGNED

View Document

13/03/9913 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

15/01/9815 January 1998 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97

View Document

07/11/977 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 ALTER MEM AND ARTS 19/09/97

View Document

06/10/976 October 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/09/9724 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

21/03/9721 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: SPEEDWELL INDUSTRIAL ESTATE STAVELEY CHESTERFIELD DERBYSHIRE S43 3PG

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

07/03/977 March 1997 AUDITOR'S RESIGNATION

View Document

25/02/9725 February 1997 AUDITOR'S RESIGNATION

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 AUDITOR'S RESIGNATION

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

23/03/9523 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/05/9418 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9418 May 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/06/9311 June 1993 DELIVERY EXT'D 3 MTH 31/08/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED

View Document

09/01/909 January 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/01/909 January 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/8914 September 1989 DIRECTOR RESIGNED

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 23/02/89; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 NEW DIRECTOR APPOINTED

View Document

14/12/8814 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 26/03/87; FULL LIST OF MEMBERS

View Document

21/06/8621 June 1986 REGISTERED OFFICE CHANGED ON 21/06/86 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

01/05/861 May 1986 RETURN MADE UP TO 20/02/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

12/06/7912 June 1979 PARTICULARS OF MORTGAGE/CHARGE

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