ENTERPRISE INVESTMENTS (YORKSHIRE) LIMITED
Company number 04516650
- Company Overview for ENTERPRISE INVESTMENTS (YORKSHIRE) LIMITED (04516650)
- Filing history for ENTERPRISE INVESTMENTS (YORKSHIRE) LIMITED (04516650)
- People for ENTERPRISE INVESTMENTS (YORKSHIRE) LIMITED (04516650)
- Charges for ENTERPRISE INVESTMENTS (YORKSHIRE) LIMITED (04516650)
- More for ENTERPRISE INVESTMENTS (YORKSHIRE) LIMITED (04516650)
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) |
---|---|---|---|
03 Apr 2017 | AD01 | Registered office address changed from Commercial House 140-148 Manningham Lane Bradford Westyorkshire BD8 7JJ to 19 Peckover Street Bradford BD1 5BD on 3 April 2017 | |
19 Dec 2016 | MR01 | Registration of charge 045166500006, created on 12 December 2016 | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Oct 2015 | CH01 | Director's details changed for Mr Iqbal Singh Sekhon on 1 October 2015 | |
30 Sep 2015 | MR01 | Registration of charge 045166500005, created on 24 September 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
25 Jun 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
25 Jun 2014 | TM02 | Termination of appointment of Narinder Sekhon as a secretary | |
25 Jun 2014 | TM01 | Termination of appointment of Narinder Sekhon as a director | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Oct 2013 | AR01 | Annual return made up to 21 August 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
12 Oct 2011 | AD01 | Registered office address changed from Centre for Enterprise 114-116 Manningham Lane Bradford West Yorkshire BD8 7JF on 12 October 2011 | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
09 Nov 2010 | CH01 | Director's details changed for Mr Narinder Singh Sekhon on 21 August 2010 | |
11 May 2010 | AR01 | Annual return made up to 21 August 2009 with full list of shareholders | |
16 Apr 2010 | AA | Total exemption full accounts made up to 28 February 2009 |