E R ASSOCIATES LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

24/03/2524 March 2025 Application to strike the company off the register

View Document

23/11/2423 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JEFFREY EDWARDS / 12/12/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEFFREY EDWARDS / 12/12/2017

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEFFREY EDWARDS / 04/11/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 176 MANCHESTER ROAD ROCHDALE GREATER MANCHESTER OL11 4JQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/10/1219 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 7 EVERDON CLOSE WINSFORD CHESHIRE CW7 3UE UNITED KINGDOM

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEFFREY EDWARDS / 18/06/2011

View Document

21/06/1121 June 2011 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/09/1017 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE LUCINDA EDWARDS / 31/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JEFFREY EDWARDS / 31/08/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES EDWARDS / 31/08/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MISS SOPHIE LUCINDA EDWARDS

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR ALEXANDER JAMES EDWARDS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 6 YARROW CRESCENT BECKTON LONDON E6 5UH

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW EDWARDS / 31/08/2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

09/11/079 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: 2 KEDA FIRS WOLVERTON ROAD BAUGHURST TADLEY HAMPSHIRE RG26 5JH

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/09/0612 September 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: HELEN PRICE & PARTNERS 6 ST MARTINS CLOSE LOWER EARLEY READING RG6 4BS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: ECL HOUSE LAKE STREET LEIGHTON BUZZARD BEDS LU7 8RT

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0424 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

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

View Document

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

View Document

07/11/947 November 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 DIRECTOR RESIGNED

View Document

10/11/9310 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/9326 October 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

03/10/913 October 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

14/07/8714 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/8729 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/8711 May 1987 CERTIFICATE OF INCORPORATION

View Document

11/05/8711 May 1987 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