E R Megginson & Sons Ltd was registered on 16 June 2000 with its registered office in Driffield in North Humberside, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The current directors of the organisation are listed as Megginson, Janet Elizabeth Isherwood, Megginson, John Edward in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MEGGINSON, Janet Elizabeth Isherwood | 16 June 2000 | - | 1 |
MEGGINSON, John Edward | 16 June 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 14 January 2020 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 24 January 2019 | |
CS01 - N/A | 11 June 2018 | |
AA - Annual Accounts | 30 January 2018 | |
CS01 - N/A | 09 June 2017 | |
CH03 - Change of particulars for secretary | 14 March 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 05 June 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 09 April 2013 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 08 June 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 07 June 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 17 June 2009 | |
AA - Annual Accounts | 09 March 2009 | |
363a - Annual Return | 31 October 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363a - Annual Return | 12 July 2006 | |
AA - Annual Accounts | 03 June 2006 | |
363a - Annual Return | 14 October 2005 | |
AA - Annual Accounts | 29 April 2005 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 18 June 2004 | |
363s - Annual Return | 04 July 2003 | |
AA - Annual Accounts | 27 April 2003 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 17 April 2002 | |
363s - Annual Return | 10 July 2001 | |
395 - Particulars of a mortgage or charge | 16 January 2001 | |
288a - Notice of appointment of directors or secretaries | 23 June 2000 | |
288a - Notice of appointment of directors or secretaries | 23 June 2000 | |
287 - Change in situation or address of Registered Office | 23 June 2000 | |
288b - Notice of resignation of directors or secretaries | 23 June 2000 | |
288b - Notice of resignation of directors or secretaries | 23 June 2000 | |
288a - Notice of appointment of directors or secretaries | 23 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2000 | |
NEWINC - New incorporation documents | 16 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 11 January 2001 | Outstanding |
N/A |