- Company Overview for ENTERPRISE FLEET LIMITED (05941893)
- Filing history for ENTERPRISE FLEET LIMITED (05941893)
- People for ENTERPRISE FLEET LIMITED (05941893)
- Charges for ENTERPRISE FLEET LIMITED (05941893)
- More for ENTERPRISE FLEET LIMITED (05941893)
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
|
|
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
|
|
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
|
|
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 |