Advanced company searchLink opens in new window

ERIC`S RESTAURANT LIMITED

Company number 06502746

Filter by category

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)
17 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
13 Oct 2016 AD01 Registered office address changed from C/O Andrew Cormack Roydhouse Farm Sharp Lane Almondbury Huddersfield West Yorkshire HD4 6SX to Eric's Restaurant Limited 73-75 Lidget Street Lindley Huddersfield HD3 3JP on 13 October 2016
21 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
08 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
27 Feb 2015 CH01 Director's details changed for Mr Eric James Paxman on 1 December 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 October 2014
10 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
07 Jun 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
22 Feb 2012 CH01 Director's details changed for Mr Andrew Stephen Cormack on 13 February 2012
22 Nov 2011 AD01 Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1AQ on 22 November 2011
25 Oct 2011 AA Accounts for a dormant company made up to 31 October 2010
25 Oct 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 October 2010
15 Feb 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
01 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 13 August 2010
  • GBP 100
19 Aug 2010 AP01 Appointment of Mr Andrew Stephen Cormack as a director
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 13 August 2010
  • GBP 100
19 Aug 2010 TM02 Termination of appointment of Jody Paxman as a secretary
23 Feb 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Eric James Paxman on 13 February 2010