Advanced company searchLink opens in new window

ERIE BASIN LIMITED

Company number 06779664

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)
12 Oct 2020 AA Full accounts made up to 29 December 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
29 Apr 2019 AA Full accounts made up to 30 December 2018
22 Mar 2019 MR04 Satisfaction of charge 3 in full
03 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
30 May 2018 AD02 Register inspection address has been changed to Oak House Lloyd Drive Ellesmere Port CH65 9HQ
16 Feb 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
16 Feb 2018 AD01 Registered office address changed from , Oak House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Cheshire, CH65 9HQ to 2nd Floor Colmore Court 9 Colmore Row Birmingham B3 2BJ on 16 February 2018
16 Feb 2018 AP01 Appointment of Robert Rafferty as a director on 31 January 2018
14 Feb 2018 MR01 Registration of charge 067796640007, created on 13 February 2018
14 Feb 2018 MR01 Registration of charge 067796640006, created on 13 February 2018
13 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Feb 2018 MR01 Registration of charge 067796640005, created on 31 January 2018
07 Feb 2018 MR01 Registration of charge 067796640004, created on 31 January 2018
24 Jan 2018 AA Full accounts made up to 31 October 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
11 May 2017 AA Full accounts made up to 31 October 2016
23 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
14 Jan 2016 AA Full accounts made up to 31 October 2015
14 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
14 Nov 2015 TM01 Termination of appointment of Robert William Flood as a director on 31 October 2015
06 May 2015 AP01 Appointment of Paul Leonard Halliwell as a director on 23 April 2015
26 Jan 2015 AA Full accounts made up to 31 October 2014
23 Dec 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
13 Nov 2014 MA Memorandum and Articles of Association