Advanced company searchLink opens in new window

ENABLELINK LIMITED

Company number 06406273

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)
22 Jan 2013 AA Accounts for a small company made up to 30 April 2012
13 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr Royston Christopher Millard on 25 October 2011
06 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
31 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
31 Oct 2012 CH03 Secretary's details changed for Charles Valentine Fraser Maemamara on 23 October 2012
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
07 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 October 2011
02 Feb 2012 AA Accounts for a small company made up to 30 April 2011
24 Jan 2012 AD01 Registered office address changed from Ground Floor Helen House Great Cornbow Halesowen West Midlands B63 3AB on 24 January 2012
25 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
  • ANNOTATION A second filed annual return was registered on 07/02/2012
28 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 30 April 2011
04 Apr 2011 TM01 Termination of appointment of Bert Stanley as a director
25 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
02 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
16 Aug 2010 AP01 Appointment of Mr Bert Stanley as a director
28 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
21 May 2010 TM01 Termination of appointment of Bert Stanley as a director
21 May 2010 TM01 Termination of appointment of Benjamin Millard as a director
03 Feb 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Royston Christopher Millard on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Bert Stanley on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Benjamin John Millard on 24 November 2009