- Company Overview for ALFRED ENDERBY LIMITED (00710586)
- Filing history for ALFRED ENDERBY LIMITED (00710586)
- People for ALFRED ENDERBY LIMITED (00710586)
- More for ALFRED ENDERBY LIMITED (00710586)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2025 | AP01 | Appointment of Mrs Toni Salmon as a director on 27 January 2025 | |
14 Jan 2025 | CS01 | Confirmation statement made on 12 January 2025 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
17 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
01 Mar 2021 | AA | Micro company accounts made up to 31 May 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
18 Dec 2018 | AA01 | Previous accounting period extended from 20 May 2018 to 31 May 2018 | |
11 Apr 2018 | PSC01 | Notification of Timothy Strawson as a person with significant control on 26 March 2018 | |
11 Apr 2018 | PSC07 | Cessation of Magnificent Obsessions Ltd as a person with significant control on 26 March 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
25 Jul 2017 | AA | Total exemption full accounts made up to 20 May 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
22 Nov 2016 | TM02 | Termination of appointment of Richard Enderby as a secretary on 18 November 2016 | |
22 Nov 2016 | AP01 | Appointment of Mr Patrick Salmon as a director on 18 November 2016 | |
22 Nov 2016 | TM01 | Termination of appointment of George Alfred Enderby as a director on 18 November 2016 |