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)
19 Apr 2014 MR04 Satisfaction of charge 1 in full
02 Apr 2014 MR04 Satisfaction of charge 2 in full
14 Jan 2014 AA Full accounts made up to 31 October 2013
07 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
08 Mar 2013 AA Full accounts made up to 31 October 2012
18 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
27 Sep 2012 CH01 Director's details changed for Mr Robert William Flood on 1 September 2012
27 Sep 2012 CH01 Director's details changed for Mr John Edward Kendrick on 1 September 2012
27 Sep 2012 CH01 Director's details changed for Mr Adrian Mark Bravington on 1 September 2012
27 Sep 2012 CH03 Secretary's details changed for Mr Adrian Mark Bravington on 1 September 2012
10 Jul 2012 AA Full accounts made up to 31 October 2011
20 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
07 Oct 2011 TM01 Termination of appointment of Francis Reil as a director
16 Mar 2011 AA Full accounts made up to 31 October 2010
24 Feb 2011 CERTNM Company name changed elan homes (no.2) LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-24
  • NM01 ‐ Change of name by resolution
17 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
08 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
13 Jul 2010 AA Full accounts made up to 31 October 2009
13 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
19 Aug 2009 287 Registered office changed on 19/08/2009 from, enterprise house 28 parkway, deeside industrial park, deeside, flintshire, CH5 2NS
11 Aug 2009 288a Director appointed john edward kendrick
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
02 Mar 2009 225 Accounting reference date shortened from 31/12/2009 to 31/10/2009
02 Mar 2009 288a Director appointed francis patrick reil