Advanced company searchLink opens in new window

ERIC LLOYD & CO (CHURSTON) LTD

Company number 03127356

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
27 Oct 2023 PSC04 Change of details for Mrs Annette Jane Bye as a person with significant control on 27 October 2023
27 Oct 2023 CH03 Secretary's details changed for Annette Jane Bye on 27 October 2023
27 Oct 2023 CH01 Director's details changed for Mr William Edward Joseph Bye on 27 October 2023
01 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 CH01 Director's details changed for Mr William Edward Joseph Bye on 21 March 2023
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
08 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
23 Dec 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
10 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jan 2020 AD02 Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
23 Nov 2019 CS01 Confirmation statement made on 17 November 2019 with updates
23 Nov 2019 PSC01 Notification of William Joseph Edward Bye as a person with significant control on 1 January 2019
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 SH08 Change of share class name or designation
07 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 CH01 Director's details changed for Mr William Edward Joseph Bye on 8 January 2019
10 Dec 2018 AD03 Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
10 Dec 2018 AD02 Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
10 Dec 2018 MR04 Satisfaction of charge 1 in full
10 Dec 2018 MR04 Satisfaction of charge 2 in full
24 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017