- Company Overview for ERH CONTRACTING LTD (10642800)
- Filing history for ERH CONTRACTING LTD (10642800)
- People for ERH CONTRACTING LTD (10642800)
- Charges for ERH CONTRACTING LTD (10642800)
- More for ERH CONTRACTING LTD (10642800)
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) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
08 Dec 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
11 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
28 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
28 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 1 March 2023
|
|
03 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Oct 2022 | MR01 | Registration of charge 106428000002, created on 28 October 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Aug 2021 | MR01 | Registration of charge 106428000001, created on 31 August 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
13 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
10 Mar 2020 | CH01 | Director's details changed for Miss Stephanie Louise Nash on 28 February 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
27 Jan 2020 | AAMD | Amended total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | PSC04 | Change of details for Miss Stephanie Louise Nash as a person with significant control on 11 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Miss Stephanie Louise Nash on 6 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Carlyle House 78 Chorley New Road Bolton BL1 4BY England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 16 December 2019 | |
28 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
01 Oct 2018 | CH01 | Director's details changed for Miss Stephanie Louise Nash on 1 October 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates |