Advanced company searchLink opens in new window

ENTERPRISE FLEET LIMITED

Company number 05941893

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)
26 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,100
26 Nov 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,100
20 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,100
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Aug 2013 TM01 Termination of appointment of John Flood as a director
03 Jun 2013 TM01 Termination of appointment of Stuart Chaston as a director
15 Apr 2013 AP01 Appointment of Mr Andrew Latham Nelson as a director
29 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jul 2012 TM01 Termination of appointment of David Irwin as a director
14 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
28 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 28 October 2011
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Sep 2011 TM01 Termination of appointment of Lee Greenbury as a director
23 Aug 2011 AP01 Appointment of Mr John Joseph Flood as a director
23 Aug 2011 TM01 Termination of appointment of Philip Hall as a director
13 Dec 2010 AD01 Registered office address changed from Lancaster House, Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010
16 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
29 Jul 2010 TM01 Termination of appointment of Michael Harrison as a director
29 Jul 2010 TM01 Termination of appointment of David Edwards as a director
22 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009