E & R CONSTRUCTION LIMITED

Company Documents

DateDescription
02/12/102 December 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE ROGERSON / 16/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD RICHARDSON / 13/10/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/08/0925 August 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 REGISTERED OFFICE CHANGED ON 05/09/03 FROM: G OFFICE CHANGED 05/09/03 22 WALTON STATION LANE SANDAL WAKEFIELD WEST YORKSHIRE WF2 6HP

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: G OFFICE CHANGED 08/05/03 17 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1NE

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/023 October 2002 Amended accounts made up to 1999-05-31

View Document

03/10/023 October 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/99

View Document

16/09/0216 September 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

13/04/0113 April 2001 Amended accounts made up to 1998-05-31

View Document

20/03/0120 March 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

20/03/0120 March 2001 FIRST GAZETTE

View Document

16/03/0116 March 2001 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: G OFFICE CHANGED 22/02/00 VICARAGE ST NORTH JACOBS WELL LANE WAKEFIELD WEST YORKSHIRE WF1 4JS

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

14/01/0014 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

11/01/0011 January 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

21/12/9921 December 1999 S366A DISP HOLDING AGM 13/12/99

View Document

22/10/9922 October 1999 AUDITOR'S RESIGNATION

View Document

13/07/9913 July 1999 RETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

25/02/9825 February 1998 EXEMPTION FROM APPOINTING AUDITORS 23/02/98

View Document

04/09/974 September 1997 RETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 COMPANY NAME CHANGED LIMCO FORTY FOUR LIMITED CERTIFICATE ISSUED ON 28/10/96

View Document

24/10/9624 October 1996 NEW SECRETARY APPOINTED

View Document

24/10/9624 October 1996 REGISTERED OFFICE CHANGED ON 24/10/96 FROM: G OFFICE CHANGED 24/10/96 DENISON TILL CHANCERY HOUSE 143 HOLGATE ROAD YORK YO2 4DF

View Document

24/10/9624 October 1996 SECRETARY RESIGNED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 Incorporation

View Document

09/05/969 May 1996 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