Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-11-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVENPORT |
2022-10-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/22, NO UPDATES |
2022-01-07 |
delete address 6 HUSSEY ROAD BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3TE |
2022-01-07 |
insert address UNIT 12 A-C PANTGLAS INDUSTRIAL ESTATE BEDWAS CAERPHILLY UNITED KINGDOM CF83 8DR |
2022-01-07 |
update registered_address |
2021-12-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2021 FROM
6 HUSSEY ROAD
BATTLEFIELD ENTERPRISE PARK
SHREWSBURY
SHROPSHIRE
SY1 3TE |
2021-12-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BIOLOGICAL PREPARATIONS LIMITED / 01/12/2021 |
2021-09-23 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS RAFAEL DAVENPORT |
2021-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIA WALSH |
2021-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-06-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-05-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
2018-06-07 |
update account_category SMALL => DORMANT |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-03-07 |
update num_mort_outstanding 2 => 1 |
2018-03-07 |
update num_mort_satisfied 2 => 3 |
2018-02-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048336660003 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
2017-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
2016-08-07 |
delete sic_code 43210 - Electrical installation |
2016-08-07 |
insert sic_code 99999 - Dormant Company |
2016-07-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GAYLE BOWEN |
2016-07-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
2016-03-19 |
update website_status DomainNotFound => OK |
2016-03-14 |
update website_status OK => DomainNotFound |
2016-01-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENNET HOSKYNS-ABRAHALL |
2015-10-07 |
update returns_last_madeup_date 2014-07-16 => 2015-07-16 |
2015-10-07 |
update returns_next_due_date 2015-08-13 => 2016-08-13 |
2015-09-24 |
update statutory_documents 16/07/15 FULL LIST |
2015-09-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2015-09-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-09-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
2015-05-01 |
update statutory_documents DIRECTOR APPOINTED DR JULIA MARIA WALSH |
2015-04-07 |
update num_mort_charges 2 => 4 |
2015-04-07 |
update num_mort_satisfied 0 => 2 |
2015-04-02 |
update statutory_documents DIRECTOR APPOINTED BENNET MANSEL LEIGH HOSKYNS-ABRAHALL |
2015-04-02 |
update statutory_documents DIRECTOR APPOINTED MISS GAYLE ELIZABETH BOWEN |
2015-03-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048336660004 |
2015-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048336660003 |
2015-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048336660002 |
2015-03-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-11-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address ECO HOUSE, HUSSEY ROAD BATTLEFIELD SHREWSBURY SHROPSHIRE SY1 3TE |
2014-09-07 |
insert address 6 HUSSEY ROAD BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3TE |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-16 => 2014-07-16 |
2014-09-07 |
update returns_next_due_date 2014-08-13 => 2015-08-13 |
2014-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
ECO HOUSE, HUSSEY ROAD
BATTLEFIELD
SHREWSBURY
SHROPSHIRE
SY1 3TE |
2014-08-06 |
update statutory_documents 16/07/14 FULL LIST |
2014-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART PATTERSON / 16/07/2014 |
2014-02-07 |
update statutory_documents DIRECTOR APPOINTED MR JAMES STUART PATTERSON |
2014-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ERNEST HARRAP |
2013-12-05 |
delete fax +44 (0) 1743 468822 |
2013-08-01 |
update account_ref_month 7 => 12 |
2013-08-01 |
update accounts_next_due_date 2014-04-30 => 2014-09-30 |
2013-08-01 |
update num_mort_charges 1 => 2 |
2013-08-01 |
update num_mort_outstanding 1 => 2 |
2013-08-01 |
update returns_last_madeup_date 2012-07-16 => 2013-07-16 |
2013-08-01 |
update returns_next_due_date 2013-08-13 => 2014-08-13 |
2013-07-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HARRAP |
2013-07-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048336660002 |
2013-07-16 |
update statutory_documents 16/07/13 FULL LIST |
2013-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST GEORGE HARRAP / 16/07/2013 |
2013-07-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JANET HARRAP / 16/07/2013 |
2013-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT LEWIS |
2013-07-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER WISE |
2013-07-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY HARRAP |
2013-07-11 |
update statutory_documents CURREXT FROM 31/07/2013 TO 31/12/2013 |
2013-06-22 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-22 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 4534 - Other building installation |
2013-06-21 |
insert sic_code 43210 - Electrical installation |
2013-06-21 |
update returns_last_madeup_date 2011-07-16 => 2012-07-16 |
2013-06-21 |
update returns_next_due_date 2012-08-13 => 2013-08-13 |
2012-09-11 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-07-19 |
update statutory_documents 16/07/12 FULL LIST |
2012-02-28 |
update statutory_documents 20/02/12 STATEMENT OF CAPITAL GBP 12400.00 |
2011-09-07 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-18 |
update statutory_documents 16/07/11 FULL LIST |
2010-09-25 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-07-19 |
update statutory_documents 16/07/10 FULL LIST |
2010-02-05 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-11-28 |
update statutory_documents 24/08/09 STATEMENT OF CAPITAL GBP 400 |
2009-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER WISE / 01/08/2009 |
2009-07-16 |
update statutory_documents RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS |
2009-05-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROGER WISE / 26/05/2009 |
2009-05-22 |
update statutory_documents DIRECTOR APPOINTED ROSEMARY JANET HARRAP |
2009-05-18 |
update statutory_documents DIRECTOR APPOINTED ROBERT RAYMOND LEWIS |
2009-05-18 |
update statutory_documents DIRECTOR APPOINTED ROGER FRANK WISE |
2008-09-08 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-16 |
update statutory_documents RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS |
2008-04-07 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2008-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/08 FROM:
NEW PELICAN HOUSE
PENTRE ESTATE
SHREWSBURY
SY4 1BP |
2007-07-23 |
update statutory_documents RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-11 |
update statutory_documents RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS |
2006-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/06 FROM:
1 BRASSEY ROAD
OLD POTTS WAY
SHREWSBURY
SHROPSHIRE SY3 7FA |
2005-11-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-11 |
update statutory_documents RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS |
2005-07-28 |
update statutory_documents COMPANY NAME CHANGED
ERH MARKETING LIMITED
CERTIFICATE ISSUED ON 28/07/05 |
2004-12-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-11-03 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-26 |
update statutory_documents RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS |
2004-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-02 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/07/04 |
2004-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/04 FROM:
50 WEST STREET
FARNHAM
SURREY
GU9 7DX |
2004-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-02 |
update statutory_documents SECRETARY RESIGNED |
2003-09-25 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03 |
2003-09-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-09-20 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2003-07-16 |
update statutory_documents SECRETARY RESIGNED |
2003-07-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |