ERLEBACH ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM OLD WOODBURY FARMHOUSE DROVE ROAD GAMLINGAY SANDY BEDFORDSHIRE SG19 2HS

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM DOWER HOUSE HATLEY PARK HATLEY ST. GEORGE SANDY SG19 3HL UNITED KINGDOM

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BINDLEY ERLEBACH / 01/08/2014

View Document

06/11/156 November 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

06/11/156 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL BINDLEY ERLEBACH / 01/08/2014

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEX LINDA FREAKS / 01/08/2014

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM DIXIES HIGH STREET ASHWELL HERTFORDSHIRE SG7 5NT

View Document

17/10/1517 October 2015 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1312 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/07/122 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BINDLEY ERLEBACH / 07/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BINDLEY ERLEBACH / 07/06/2010

View Document

21/07/1021 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX LINDA FREAKS / 07/06/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 56 JARDEN LETCHWORTH HERTFORDSHIRE SG6 2NT

View Document

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: DIXIES, HIGH STREET ASSWELL HERTFORDSHIRE SG7 5NT

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 COMPANY NAME CHANGED BUGGINS 2000 LIMITED CERTIFICATE ISSUED ON 04/08/04

View Document

07/06/047 June 2004 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