Advanced company searchLink opens in new window

ERWIN HYMER GROUP UK LTD

Company number 02433663

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)
18 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2016 RP04AR01 Second filing of the annual return made up to 31 January 2016
08 Jul 2016 RP04AR01 Second filing of the annual return made up to 31 January 2015
01 Feb 2016 AR01 Annual return
Statement of capital on 2016-02-01
  • GBP 1,498,648

Statement of capital on 2016-07-08
  • GBP 250,572
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2016.
02 Nov 2015 TM01 Termination of appointment of Graham Robson as a director on 31 October 2015
09 Jul 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 CC04 Statement of company's objects
15 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2015 SH08 Change of share class name or designation
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,498,648
  • ANNOTATION Clarification a second filed SH01 was registered on 01/08/2016
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,499,572
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2016.
09 Jan 2015 MR05 Part of the property or undertaking has been released from charge 14
09 Jan 2015 MR05 Part of the property or undertaking has been released from charge 11
07 Jan 2015 MR04 Satisfaction of charge 9 in full
07 Jan 2015 MR04 Satisfaction of charge 13 in full
04 Dec 2014 MR01 Registration of charge 024336630016, created on 2 December 2014
04 Dec 2014 MR01 Registration of charge 024336630018, created on 2 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
04 Dec 2014 MR01 Registration of charge 024336630017, created on 2 December 2014
30 Jun 2014 TM01 Termination of appointment of Martin Henderson as a director
12 Jun 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,499,572
04 Feb 2014 CH01 Director's details changed for Mr David James Styles on 1 January 2014
04 Feb 2014 CH01 Director's details changed for Graham Robson on 1 January 2014
04 Feb 2014 CH01 Director's details changed for Mr Robert George Quine on 1 January 2014
04 Feb 2014 CH03 Secretary's details changed for Mr David James Styles on 1 January 2014