Advanced company searchLink opens in new window

ENTERPRISE RETAIL CENTRES LIMITED

Company number 03301339

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)
07 Feb 2000 363s Return made up to 13/01/00; full list of members
07 Feb 2000 363(287) Registered office changed on 07/02/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 07/02/00
10 Sep 1999 287 Registered office changed on 10/09/99 from: 18-21 penrice court fendrod business park valley way llansamlet swansea SA6 8QW
27 Aug 1999 AA Full accounts made up to 31 March 1999
18 May 1999 395 Particulars of mortgage/charge
22 Mar 1999 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Mar 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
02 Mar 1999 363s Return made up to 13/01/99; full list of members
02 Mar 1999 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
02 Mar 1999 288a New secretary appointed
01 Dec 1998 123 Nc inc already adjusted 31/03/97
01 Dec 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 Oct 1998 AA Full accounts made up to 31 March 1998
01 Sep 1998 288b Director resigned
24 Jul 1998 288a New secretary appointed
12 May 1998 288b Secretary resigned;director resigned
28 Jan 1998 363s Return made up to 13/01/98; full list of members
02 Oct 1997 395 Particulars of mortgage/charge
16 Apr 1997 225 Accounting reference date extended from 31/01/98 to 31/03/98
04 Apr 1997 288a New director appointed
04 Apr 1997 288a New secretary appointed;new director appointed
04 Apr 1997 288a New director appointed
04 Apr 1997 287 Registered office changed on 04/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Apr 1997 288b Director resigned
04 Apr 1997 288b Secretary resigned