- Company Overview for ENTERPRISE PURCHASING LIMITED (04576368)
- Filing history for ENTERPRISE PURCHASING LIMITED (04576368)
- People for ENTERPRISE PURCHASING LIMITED (04576368)
- More for ENTERPRISE PURCHASING LIMITED (04576368)
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) |
---|---|---|---|
30 Oct 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Gordon Scott Samet on 12 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
19 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
20 Sep 2012 | CH01 | Director's details changed for Gordon Scott Samet on 19 September 2012 | |
31 Aug 2012 | AD01 | Registered office address changed from 105a Heath Road Leighton Buzzard Bedfordshire LU7 3AB England on 31 August 2012 | |
31 Aug 2012 | TM01 | Termination of appointment of Ruth Samet as a director | |
31 Aug 2012 | TM02 | Termination of appointment of Ruth Samet as a secretary | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
01 Nov 2010 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
01 Nov 2010 | AD02 | Register inspection address has been changed from C/O Hills & Burgess 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL England | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Dec 2009 | CH01 | Director's details changed for Ruth Faith Samet on 15 December 2009 | |
16 Dec 2009 | CH01 | Director's details changed for Gordon Scott Samet on 15 December 2009 | |
16 Dec 2009 | CH03 | Secretary's details changed for Ruth Faith Samet on 15 December 2009 | |
16 Dec 2009 | AD01 | Registered office address changed from 12 Shenley Hill Road Leighton Buzzard Bedfordshire LU7 3BT on 16 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
05 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
05 Nov 2009 | CH01 | Director's details changed for Gordon Scott Samet on 5 November 2009 | |
05 Nov 2009 | AD02 | Register inspection address has been changed |