- Company Overview for ENDERBYS OF BOSTON LIMITED (07702064)
- Filing history for ENDERBYS OF BOSTON LIMITED (07702064)
- People for ENDERBYS OF BOSTON LIMITED (07702064)
- More for ENDERBYS OF BOSTON LIMITED (07702064)
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) |
---|---|---|---|
28 Jul 2021 | MA | Memorandum and Articles of Association | |
28 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | SH08 | Change of share class name or designation | |
26 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
14 Jul 2021 | AP01 | Appointment of Linda Diane Vernon-Wood as a director on 30 June 2021 | |
14 Jul 2021 | AP01 | Appointment of Mrs. Sarah Elizabeth Baldock as a director on 30 June 2021 | |
18 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
18 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
18 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
18 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
23 Jun 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
18 Jun 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 December 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Benjamin Philip Enderby as a director on 29 November 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Deborah Jane Enderby as a director on 29 November 2019 | |
03 Jan 2020 | TM01 | Termination of appointment of Philip John Simon Enderby as a director on 29 November 2019 | |
13 Dec 2019 | AA01 | Previous accounting period extended from 31 August 2019 to 30 November 2019 | |
13 Dec 2019 | PSC07 | Cessation of Philip John Simon Enderby as a person with significant control on 29 November 2019 | |
13 Dec 2019 | PSC07 | Cessation of Deborah Jane Enderby as a person with significant control on 29 November 2019 | |
13 Dec 2019 | PSC07 | Cessation of Benjamin Philip Enderby as a person with significant control on 29 November 2019 | |
13 Dec 2019 | PSC02 | Notification of Ho2 Managment Limited as a person with significant control on 29 November 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from 84 Wide Bargate Boston Lincolnshire PE21 6SE to Unit 317 India Mill Business Centre Darwen BB3 1AE on 11 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr Imran Hakim as a director on 9 December 2019 | |
29 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates |