ERCALL WINDOWS LIMITED
Status | ACTIVE |
Company No. | 09200485 |
Category | Private Limited Company |
Incorporated | 02 Sep 2014 |
Age | 9 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
ERCALL WINDOWS LIMITED is an active private limited company with number 09200485. It was incorporated 9 years, 9 months ago, on 02 September 2014. The company address is Elmley Elmley, Wellington,telford, TF1 1RX, Shropshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 08 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-08
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 08 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-08
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-23
Old address: Elmley Mill Bank Wellington, Telford Shropshire TF1 2AZ United Kingdom
New address: Elmley Mill Bank Wellington,Telford Shropshire TF1 1RX
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-23
Old address: C/O Clear Accountancy E-Innovation Centre Priorslee Telford TF2 9FT United Kingdom
New address: Elmley Mill Bank Wellington, Telford Shropshire TF1 2AZ
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 09 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Resolution
Date: 11 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 10 Feb 2022
Action Date: 23 Sep 2021
Category: Capital
Type: SH06
Capital : 30 GBP
Date: 2021-09-23
Documents
Change to a person with significant control
Date: 08 Feb 2022
Action Date: 23 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martin Richards
Change date: 2021-09-23
Documents
Cessation of a person with significant control
Date: 08 Feb 2022
Action Date: 23 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Richards
Cessation date: 2021-09-23
Documents
Cessation of a person with significant control
Date: 08 Feb 2022
Action Date: 23 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-23
Psc name: Paul Richards
Documents
Confirmation statement with updates
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-08
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Address
Type: AD01
Old address: C/O Clear Accountancy Services Limited E-Innovation Centre Priorslee Telford TF2 9FT United Kingdom
Change date: 2021-10-19
New address: C/O Clear Accountancy E-Innovation Centre Priorslee Telford TF2 9FT
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2021
Action Date: 27 Mar 2021
Category: Address
Type: AD01
New address: C/O Clear Accountancy Services Limited E-Innovation Centre Priorslee Telford TF2 9FT
Old address: Afc Telford Learning Centre Ij Accountancy Bucks Way Wellington Telford Shropshire TF1 2TU
Change date: 2021-03-27
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Richards
Termination date: 2019-05-14
Documents
Termination director company with name termination date
Date: 14 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Richards
Termination date: 2019-05-14
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 30 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: 24 Sep 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Resolution
Date: 17 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Richards
Appointment date: 2014-09-02
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 02 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Richards
Termination date: 2014-09-02
Documents
Incorporation company
Date: 02 Sep 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
CHURCHILL HOUSE SUITE 50,LONDON,NW4 4DJ
Number: | LP017568 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 BANGOR CRESCENT,PRESTATYN,LL19 8EN
Number: | 10494973 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11292084 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10523253 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ASH GROVE,NEWCASTLE UNDER LYME,ST5 6JX
Number: | 11215778 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FLAT 9,BASINGSTOKE,RG21 3DU
Number: | 07739572 |
Status: | ACTIVE |
Category: | Private Limited Company |