E S R (DRIFFIELD) LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 Application to strike the company off the register

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/02/2428 February 2024 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-05 with updates

View Document

23/12/2023 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 REGISTERED OFFICE CHANGED ON 21/10/2020 FROM 90 MIDDLE STREET SOUTH DRIFFIELD NORTH HUMBERSIDE YO25 6QE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

04/12/194 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

21/01/1921 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

03/01/183 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ROBINSON

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

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

View Document

28/08/1528 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

22/06/1522 June 2015 DIRECTOR APPOINTED SUSAN ROBINSON

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/09/142 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM MEDINA HOUSE, 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN STEVEN ROBINSON / 05/08/2010

View Document

05/08/105 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ROBINSON / 02/07/2009

View Document

11/07/0911 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ROBINSON / 02/07/2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ROBINSON / 05/02/2007

View Document

05/08/085 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ROBINSON / 05/02/2007

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

07/08/077 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: C/O LLOYD DOWSON & CO, MEDINA HOUSE, 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 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