EXTERNAL RESOURCES LIMITED

Company Documents

DateDescription
20/11/1420 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM, 38 WOOD VIEW, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP1 3HP, ENGLAND

View Document

04/06/144 June 2014 Annual return made up to 23 October 2013 with full list of shareholders

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM, 86 MILDRED AVENUE, WATFORD, HERTFORDSHIRE, WD1 7DX

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR DIANE DENNIS

View Document

31/10/1231 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH COPELAND / 15/08/2012

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MRS HALEY KRYSTAL COX

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR JAMES KEVIN COX

View Document

27/06/1227 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

28/03/1128 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/06/1023 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH COPELAND / 22/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE BETTY DENNIS / 22/10/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY JENKINS SUPPORT SERVICES LTD

View Document

03/11/093 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

26/03/0926 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

27/12/0727 December 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: G OFFICE CHANGED 14/11/00 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD, COWLEY UXBRIDGE MIDDLESEX UB8 2FX

View Document

27/10/0027 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM: G OFFICE CHANGED 31/08/99 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD COWLEY UXBRIDGE MIDDLESEX UB8 2FX

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 SECRETARY RESIGNED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: G OFFICE CHANGED 11/08/99 74 LYGEAN AVENUE STAR STREET WARE HERTFORDSHIRE SG12 7AR

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

02/11/972 November 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

03/11/963 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

22/02/9622 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9516 November 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 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