Advanced company searchLink opens in new window

ENTECH COMMERCIAL LIMITED

Company number 02599090

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
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
  • GBP 100
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