ERS DISTRIBUTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/12/2420 December 2024 Notification of Michelle Judith Hunter as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Notification of Steven Redmayne as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-04 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-04 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, NO UPDATES

View Document

28/11/2028 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE HUNTER / 28/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR STEVEN REDMAYNE

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MRS MICHELLE HUNTER

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/12/159 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/12/1411 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/12/117 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/12/094 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN REDMAYNE / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MARGARET REDMAYNE / 04/12/2009

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; NO CHANGE OF MEMBERS

View Document

23/01/0123 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

28/04/9928 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/984 December 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