E-REG SHEET METAL FABRICATORS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

14/02/2314 February 2023 Registered office address changed from Suite 206 Lomeshaye Business Village, Turner Road Nelson BB9 7DR England to 5 Willaston Avenue Blacko Nelson BB9 6LU on 2023-02-14

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

16/01/1816 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 PREVSHO FROM 31/07/2017 TO 31/03/2017

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 7 KIRBY ROAD LOMESHAYE INDUSTRIAL ESTATE NELSON BB9 6RS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/02/1428 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/02/109 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN SLATER / 09/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALLAN SLATER / 09/02/2010

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

06/04/976 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9616 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9610 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

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

09/05/949 May 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

01/04/931 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9310 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

01/02/921 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

07/02/907 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

17/04/8917 April 1989 NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

31/03/8931 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

31/03/8931 March 1989 RETURN MADE UP TO 06/03/89; FULL LIST OF MEMBERS

View Document

09/10/879 October 1987 SECRETARY RESIGNED

View Document

30/09/8730 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/8717 September 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