Erp Nordisk Ltd was registered on 16 August 1999 and has its registered office in Rochford, Essex, it's status is listed as "Active". There are 2 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WYCHERLEY, David Norman | 23 August 1999 | - | 1 |
WYCHERLEY, Jane Lindsey | 23 August 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 August 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 10 September 2019 | |
CH01 - Change of particulars for director | 16 August 2019 | |
CH01 - Change of particulars for director | 16 August 2019 | |
CH03 - Change of particulars for secretary | 16 August 2019 | |
PSC04 - N/A | 16 August 2019 | |
AA - Annual Accounts | 04 April 2019 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AD01 - Change of registered office address | 29 March 2016 | |
AR01 - Annual Return | 16 September 2015 | |
AA - Annual Accounts | 29 April 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 11 September 2013 | |
AA - Annual Accounts | 03 April 2013 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 11 April 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 11 March 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AA - Annual Accounts | 28 April 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 25 February 2009 | |
363a - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 05 June 2007 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 10 April 2006 | |
363a - Annual Return | 06 September 2005 | |
AA - Annual Accounts | 20 January 2005 | |
363s - Annual Return | 14 September 2004 | |
AA - Annual Accounts | 03 June 2004 | |
363s - Annual Return | 22 September 2003 | |
AA - Annual Accounts | 03 June 2003 | |
363s - Annual Return | 28 November 2002 | |
AA - Annual Accounts | 31 May 2002 | |
363s - Annual Return | 08 October 2001 | |
AA - Annual Accounts | 23 January 2001 | |
363s - Annual Return | 05 September 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2000 | |
225 - Change of Accounting Reference Date | 08 June 2000 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
288b - Notice of resignation of directors or secretaries | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 September 1999 | |
287 - Change in situation or address of Registered Office | 09 September 1999 | |
NEWINC - New incorporation documents | 16 August 1999 |