- Company Overview for ENTERCODE LIMITED (07595996)
- Filing history for ENTERCODE LIMITED (07595996)
- People for ENTERCODE LIMITED (07595996)
- Charges for ENTERCODE LIMITED (07595996)
- More for ENTERCODE LIMITED (07595996)
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) |
---|---|---|---|
20 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
14 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
27 Jun 2012 | CH01 | Director's details changed for Mr Aitkman Campbell on 7 April 2012 | |
02 Aug 2011 | AP01 | Appointment of Mr Aitkman Campbell as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Anthony Copeland as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Barry Warmisham as a director | |
15 Apr 2011 | AP01 | Appointment of Mr Anthony Copeland as a director | |
15 Apr 2011 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 15 April 2011 | |
15 Apr 2011 | TM01 | Termination of appointment of John Bill as a director | |
15 Apr 2011 | AP01 | Appointment of Mr John Leslie Bill as a director | |
07 Apr 2011 | NEWINC | Incorporation |