- Company Overview for ENTECH COMMERCIAL LIMITED (02599090)
- Filing history for ENTECH COMMERCIAL LIMITED (02599090)
- People for ENTECH COMMERCIAL LIMITED (02599090)
- Charges for ENTECH COMMERCIAL LIMITED (02599090)
- More for ENTECH COMMERCIAL LIMITED (02599090)
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) |
---|---|---|---|
11 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 May 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
31 Mar 2015 | TM01 | Termination of appointment of Angela Jew as a director on 22 March 2015 | |
16 Mar 2015 | CERTNM |
Company name changed entech bureau (hotels) LIMITED\certificate issued on 16/03/15
|
|
27 Feb 2015 | AP01 | Appointment of Mr Myles Gerard Monaghan as a director on 9 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Graham Wright as a director on 9 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Pauline Susan Newsome as a director on 9 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Susan Hardie as a director on 9 February 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH01 | Director's details changed for Angela Jew on 6 May 2014 | |
20 May 2014 | AP01 | Appointment of Mr Graham Wright as a director | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
07 Jun 2013 | AD01 | Registered office address changed from Moorfield Chambers 2 Moorfield Crescent High St Yeadon Leeds LS19 7EA on 7 June 2013 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Jun 2011 | TM02 | Termination of appointment of Lawrence Walker as a secretary | |
14 Jun 2011 | TM01 | Termination of appointment of Lawrence Walker as a director | |
04 May 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Angela Jew on 8 April 2010 |