EAST RIDING LABORATORIES LIMITED
Status | ACTIVE |
Company No. | 04907007 |
Category | Private Limited Company |
Incorporated | 22 Sep 2003 |
Age | 20 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EAST RIDING LABORATORIES LIMITED is an active private limited company with number 04907007. It was incorporated 20 years, 8 months, 1 day ago, on 22 September 2003. The company address is Unit G12, The Bloc 38 Springfield Way Unit G12, The Bloc 38 Springfield Way, Hull, HU10 6RJ, England.
Company Fillings
Confirmation statement with updates
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-01
Officer name: Susan Elizabeth Hart
Documents
Termination secretary company with name termination date
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-01
Officer name: David Patrick Hart
Documents
Notification of a person with significant control
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laura Patricia Sylvester
Notification date: 2022-12-01
Documents
Notification of a person with significant control
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-12-01
Psc name: Emma Jane Rainbird
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Laura Patricia Sylvester
Appointment date: 2022-12-01
Documents
Appoint person director company with name date
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-01
Officer name: Emma Jane Rainbird
Documents
Cessation of a person with significant control
Date: 14 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Elizabeth Hart
Cessation date: 2022-12-01
Documents
Confirmation statement with updates
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-22
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-06
Old address: Eton House 1 Eton Street Hull East Yorkshire HU3 4BN
New address: Unit G12, the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 22 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-22
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 22 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-22
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 22 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-22
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 22 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-22
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-22
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Accounts with accounts type total exemption small
Date: 11 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-22
Documents
Capital allotment shares
Date: 15 Jul 2014
Action Date: 16 Jun 2014
Category: Capital
Type: SH01
Date: 2014-06-16
Capital : 3 GBP
Documents
Statement of companys objects
Date: 26 Jun 2014
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 26 Jun 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 22 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-22
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2012
Action Date: 22 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-22
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 22 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-22
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 22 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-22
Documents
Change person director company with change date
Date: 03 Nov 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Elizabeth Hart
Change date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 22 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-22
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 25 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/07; full list of members
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/05; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/09/04; full list of members
Documents
Legacy
Date: 25 May 2004
Category: Address
Type: 287
Description: Registered office changed on 25/05/04 from: unit 48 louis pearlman centre goulton street hull east yorkshire HU3 4PL
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 15/10/03 from: 243 lower parliament street nottingham NG1 1GN
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
30 BRUFORD ROAD,WOLVERHAMPTON,WV3 0BA
Number: | 07813794 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SOUTHFLEET ROAD,ORPINGTON,BR6 9SN
Number: | 11464838 |
Status: | ACTIVE |
Category: | Private Limited Company |
29A CROWN STREET,BRENTWOOD,CM14 4BA
Number: | 09374211 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09445748 |
Status: | ACTIVE |
Category: | Private Limited Company |
IAN BATEMAN (SUTTON COLDFIELD) LIMITED
88 HILL VILLAGE ROAD,WEST MIDLANDS,B75 5BE
Number: | 06097528 |
Status: | ACTIVE |
Category: | Private Limited Company |
115A CHURCH STREET,SHEFFIELD,S35 9WF
Number: | 08573924 |
Status: | ACTIVE |
Category: | Private Limited Company |