ERC (SOLIHULL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/12/244 December 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Termination of appointment of Catherine Mcelholm as a secretary on 2023-11-27

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

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

View Accounts

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL MARTIN / 08/11/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / ELEGANT DEVELOPMENT LIMITED / 09/09/2018

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / ELEGANT DEVELOPMENT LIMITED / 06/04/2016

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

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

View Accounts

30/03/1630 March 2016 ADOPT ARTICLES 11/03/2016

View Document

30/03/1630 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 50000

View Document

30/03/1630 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR DAVID MARTIN

View Document

16/10/1516 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

15/10/1515 October 2015 COMPANY NAME CHANGED OLTON COURT (CONSTRUCTION) LIMITED CERTIFICATE ISSUED ON 15/10/15

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MCELHOLM / 01/01/2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCELHOLM / 01/01/2014

View Document

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

View Accounts

06/02/146 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE MCELHOLM / 30/01/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCELHOLM / 30/01/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/09/1311 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066924980001

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/10/116 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/10/107 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/10/092 October 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

18/12/0818 December 2008 SECRETARY APPOINTED CATHERINE JANE MARY MCELHOLM

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED BERNARD PATRICK MCELHOLM

View Document

09/09/089 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information