- Company Overview for ET1 LIMITED (03723672)
- Filing history for ET1 LIMITED (03723672)
- People for ET1 LIMITED (03723672)
- Charges for ET1 LIMITED (03723672)
- Registers for ET1 LIMITED (03723672)
- More for ET1 LIMITED (03723672)
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) |
---|---|---|---|
14 Aug 2020 | PSC05 | Change of details for J W D Holdings Limited as a person with significant control on 17 July 2020 | |
28 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
30 Jul 2019 | CH01 | Director's details changed for Mr Graham Collishaw on 30 July 2019 | |
26 Jul 2019 | PSC05 | Change of details for J W D Holdings Limited as a person with significant control on 26 July 2019 | |
28 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
18 Dec 2018 | CH01 | Director's details changed for Mr Ian James Doubleday-Collishaw on 18 December 2018 | |
12 Sep 2018 | AD02 | Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
22 Aug 2018 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
22 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
02 Aug 2018 | CH01 | Director's details changed for Mr Graham Collishaw on 1 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Jekylls Bank Holbeach St Johns Holbeach Spalding Lincolnshire PE12 8SQ to Holbeach St Johns Spalding Lincolnshire PE12 8SQ on 2 August 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Mr Ian James Doubleday-Collishaw on 31 July 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of John William Doubleday as a director on 6 June 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
16 Feb 2018 | PSC05 | Change of details for J W D Holdings Limited as a person with significant control on 4 January 2018 | |
22 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
17 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
09 Feb 2015 | AA | Audit exemption subsidiary accounts made up to 30 April 2014 | |
09 Feb 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/14 | |
09 Feb 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/14 |