ERIGO DISTRIBUTION LIMITED

2 Whiting Street, Sheffield, S8 9QR, England
StatusACTIVE
Company No.05950156
CategoryPrivate Limited Company
Incorporated28 Sep 2006
Age17 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

ERIGO DISTRIBUTION LIMITED is an active private limited company with number 05950156. It was incorporated 17 years, 7 months, 18 days ago, on 28 September 2006. The company address is 2 Whiting Street, Sheffield, S8 9QR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

New address: 2 Whiting Street Sheffield S8 9QR

Change date: 2019-09-30

Old address: 25a Lyon Road Hersham Surrey KT12 3PU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Old address: C/O Franklin Chartered Accountants 320 Garratt Lane Wandsworth London SW18 4EJ

Change date: 2017-06-15

New address: 25a Lyon Road Hersham Surrey KT12 3PU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Samantha Marguerite Pretorius

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Shaun Pretorius

Termination date: 2016-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-01

Officer name: Samantha Marguerite Pretorius

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Waby

Appointment date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Move registers to sail company

Date: 01 Oct 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Oct 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Shaun Pretorius

Change date: 2010-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Address

Type: AD01

Old address: C/O Franklin Chartered Accountants 320 Garratt Lane Wandsworth London SW18 4EJ United Kingdom

Change date: 2010-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Samantha Marguerite Pretorius

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Shaun Pretorius

Change date: 2010-09-28

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Samantha Marguerite Pretorius

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-24

Old address: 30 City Road London EC1Y 2AB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary samantha pretorius

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed samantha marguerite pretorius

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed double d distribution LIMITED\certificate issued on 13/11/06

Documents

View document PDF

Incorporation company

Date: 28 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARBARA GORLO HCA LIMITED

2 LOOM END,TIVERTON,EX16 5FJ

Number:11356813
Status:ACTIVE
Category:Private Limited Company

EDUCATION APPEALS LIMITED

12 YEWBERRY WAY,EASTLEIGH,SO53 4PE

Number:05208713
Status:ACTIVE
Category:Private Limited Company

FIRST WORLD TOURS AND TRAVEL LTD

14 HAZELWICK ROAD,CRAWLEY,RH10 1LZ

Number:05702149
Status:ACTIVE
Category:Private Limited Company

JETSAM LIMITED

FIRST FLOOR 244,LONDON,W2 1DS

Number:06285421
Status:ACTIVE
Category:Private Limited Company

JOPLING & TURNBULL LIMITED

FACTORY ROAD,TYNE AND WEAR,NE21 5RU

Number:01269160
Status:ACTIVE
Category:Private Limited Company

SUSAN ROSE CHINA LIMITED

UNIT 3,STOKE-ON-TRENT,ST3 5QL

Number:11295751
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source