- Company Overview for ENTIER ASSOCIATES LIMITED (05083106)
- Filing history for ENTIER ASSOCIATES LIMITED (05083106)
- People for ENTIER ASSOCIATES LIMITED (05083106)
- Charges for ENTIER ASSOCIATES LIMITED (05083106)
- Insolvency for ENTIER ASSOCIATES LIMITED (05083106)
- More for ENTIER ASSOCIATES LIMITED (05083106)
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) |
---|---|---|---|
02 Aug 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
02 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
18 Jul 2012 | AD01 | Registered office address changed from Unit 19 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD United Kingdom on 18 July 2012 | |
04 Jul 2012 | AD01 | Registered office address changed from Unit 15 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD United Kingdom on 4 July 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from Unit 9 Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD on 18 June 2012 | |
03 Apr 2012 | AP03 | Appointment of Mrs. Rachael Jane Jones as a secretary | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
09 Jul 2010 | TM01 | Termination of appointment of Neil Walters as a director | |
09 Jul 2010 | TM02 | Termination of appointment of Neil Walters as a secretary | |
09 Jul 2010 | AD01 | Registered office address changed from First Floor Offices 84-90 Market Street Hednesford, Cannock Staffs WS12 1AG on 9 July 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Neil Walters on 6 April 2010 | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2009 | 288b | Appointment terminated director alex alexander | |
01 Apr 2009 | 363a | Return made up to 24/03/09; full list of members | |
17 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Oct 2008 | 88(2) | Ad 01/10/08\gbp si 50@1=50\gbp ic 100/150\ | |
28 Mar 2008 | 363a | Return made up to 24/03/08; full list of members | |
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
30 Mar 2007 | 363a | Return made up to 24/03/07; full list of members | |
01 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |