- Company Overview for ENOUGH ABUSE UK (08343612)
- Filing history for ENOUGH ABUSE UK (08343612)
- People for ENOUGH ABUSE UK (08343612)
- More for ENOUGH ABUSE UK (08343612)
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) |
---|---|---|---|
08 Jan 2017 | AP01 | Appointment of Mr Paul Scates as a director on 6 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mrs Marilyn Elaine Woods as a director on 4 January 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from , 10 Town Quay Wharf, Abbey Road, Barking, IG11 7BZ, England to C/O Baker Watkin Llp Middlesex House Rutherford Close Stevenage Herts SG1 2EF on 4 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Leon Edwards as a director on 4 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Paul Spires as a director on 4 January 2017 | |
16 Nov 2016 | AD01 | Registered office address changed from , C/O Baker Watkin Llp, Middlesex House Rutherford Close, Stevenage, SG1 2EF to C/O Baker Watkin Llp Middlesex House Rutherford Close Stevenage Herts SG1 2EF on 16 November 2016 | |
13 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Feb 2016 | AR01 | Annual return made up to 31 December 2015 no member list | |
18 Feb 2016 | AD02 | Register inspection address has been changed from 3 Cherry Green Lane Westmill Buntingford Hertfordshire SG9 9LE England to 40 Benington Road Benington Road Aston Stevenage Hertfordshire SG2 7DY | |
24 Nov 2015 | AP01 | Appointment of Paul Spires as a director on 1 November 2015 | |
12 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
29 Jul 2015 | AP01 | Appointment of Leon Edwards as a director on 16 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Katherine Margaret Anne Patterson as a director on 1 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Marise Gladys Thomas as a director on 1 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of a director | |
03 Mar 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
03 Mar 2015 | CH03 | Secretary's details changed for Ian George Griffiths on 1 December 2014 | |
03 Mar 2015 | AD02 | Register inspection address has been changed to 3 Cherry Green Lane Westmill Buntingford Hertfordshire SG9 9LE | |
03 Mar 2015 | TM01 | Termination of appointment of Marilyn Elaine Woods as a director on 31 October 2014 | |
07 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | AD01 | Registered office address changed from , 8 Church Lane, Norton, Letchworth Garden City, Hertfordshire, SG6 1AJ, Uk to C/O Baker Watkin Llp Middlesex House Rutherford Close Stevenage Herts SG1 2EF on 11 September 2014 | |
20 May 2014 | AP03 | Appointment of Ian George Griffiths as a secretary | |
14 May 2014 | AD01 | Registered office address changed from , 28 Dunstable Road, Luton, Bedfordshire, LU1 1DY on 14 May 2014 | |
14 May 2014 | AP01 | Appointment of Katherine Margaret Anne Patterson as a director | |
14 May 2014 | AR01 | Annual return made up to 28 January 2014 |