- Company Overview for ENA HOURLY CARE LIMITED (06895644)
- Filing history for ENA HOURLY CARE LIMITED (06895644)
- People for ENA HOURLY CARE LIMITED (06895644)
- More for ENA HOURLY CARE LIMITED (06895644)
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) |
---|---|---|---|
11 Apr 2017 | CH01 | Director's details changed for Mrs Clare Elizabeth Duran on 31 March 2017 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Jun 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
25 Nov 2015 | AD01 | Registered office address changed from Suite 2 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 25 November 2015 | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
01 Apr 2015 | AA01 | Previous accounting period extended from 30 June 2014 to 30 September 2014 | |
16 Aug 2014 | TM01 | Termination of appointment of Jacques Sypkens as a director on 27 May 2014 | |
21 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
27 Feb 2014 | AP01 | Appointment of Mr Jacques Sypkens as a director | |
09 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from Riverside House 14 Prospect Place Welwyn Herts AL6 9EN on 8 August 2012 | |
24 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
10 Jan 2012 | AD01 | Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 10 January 2012 | |
20 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 June 2011 | |
16 Jun 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
25 May 2011 | AA01 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 | |
13 Jan 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
03 Jun 2010 | TM01 | Termination of appointment of Neil Grimson as a director | |
03 Jun 2010 | TM02 | Termination of appointment of Michele Grant as a secretary | |
03 Jun 2010 | AP01 | Appointment of Clare Elizabeth Duran as a director |