About

Registered Number: 05844704
Date of Incorporation: 13/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Cherry Tree House Smiths Lane, High Street Cefn Mawr, Wrexham, Clwyd, LL14 3BY

 

Eer Developments Ltd was founded on 13 June 2006 and has its registered office in Wrexham in Clwyd. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Davies, Brian, Davies, Valerie for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Brian 13 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Valerie 13 June 2006 07 May 2015 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 07 March 2017
AA01 - Change of accounting reference date 10 January 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 16 June 2015
TM02 - Termination of appointment of secretary 16 June 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 19 June 2014
CH03 - Change of particulars for secretary 22 May 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 26 June 2013
CH01 - Change of particulars for director 26 June 2013
CH03 - Change of particulars for secretary 26 June 2013
AA - Annual Accounts 29 April 2013
AD01 - Change of registered office address 12 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 20 June 2007
395 - Particulars of a mortgage or charge 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 July 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.