ENERGY RESOURCES DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/04/225 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

07/01/227 January 2022 Application to strike the company off the register

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-25 with updates

View Document

26/04/2126 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAW

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MS ALICE HENRIETTA LAW

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MRS YVONNE MARGARET LAW

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MS GEORGINA PATRICIA AMY LAW

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/05/1331 May 2013 SAIL ADDRESS CHANGED FROM: PARKGATE HOUSE HESSLEWOOD COUNTRY OFFICE PARK FERRIBY ROAD HESSLE E YORKSHIRE HU13 0QF

View Document

31/05/1331 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MORAN LAW / 24/04/2013

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY CLAIRE WRIGHT

View Document

31/08/1231 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

01/06/121 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

15/09/1115 September 2011 REGISTERED OFFICE CHANGED ON 15/09/2011 FROM, 61 QUEENS GARDENS, DOCK STREET, HULL, EAST YORKSHIRE, HU1 3DZ

View Document

08/07/118 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE WRIGHT / 26/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MORAN LAW / 26/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 16/03/10 STATEMENT OF CAPITAL GBP 125300

View Document

15/04/1015 April 2010 16/03/10 STATEMENT OF CAPITAL GBP 125300

View Document

09/03/109 March 2010 NC INC ALREADY ADJUSTED 03/03/2010

View Document

09/03/109 March 2010 SECRETARY APPOINTED CLAIRE LOUISE WRIGHT

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY LANDERS ACCOUNTANTS LTD

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM, CHURCH VIEW CHAMBERS, 38 MARKET SQUARE TODDINGTON, DUNSTABLE, BEDFORDSHIRE, LU5 6BS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

04/03/104 March 2010 DIRECTOR APPOINTED MR WILLIAM MORAN LAW

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

05/06/085 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: JAMON HOUSE, TITCOMB LANE, KINTBURY, HUNGERFORD, BERKSHIRE RG17 9SZ

View Document

11/03/0511 March 2005 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

15/03/0115 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

15/03/0115 March 2001 REGISTERED OFFICE CHANGED ON 15/03/01 FROM: LADLE HILL COTTAGE, OLD BURGHCLERE, NEWBURY, BERKSHIRE RG20 9NR

View Document

15/03/0115 March 2001 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0021 November 2000 FIRST GAZETTE

View Document

23/06/9923 June 1999 REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 16 CHURCHILL WAY, CARDIFF, CF1 4DX

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 SECRETARY RESIGNED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 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