Advanced company searchLink opens in new window

ENDEAVOUR HOLDINGS LIMITED

Company number 00166874

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)
09 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
01 Mar 2016 AUD Auditor's resignation
13 Jan 2016 TM01 Termination of appointment of James Mcfarlane as a director on 17 December 2015
19 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 47,110
06 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
18 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 47,110
12 Aug 2014 CH01 Director's details changed for Mr Neil Spencer Chapman on 1 January 2014
26 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 47,110
10 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
27 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
19 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
19 Aug 2011 CH01 Director's details changed for Georgina Melissa Sopwith on 19 August 2011
11 May 2011 AA Group of companies' accounts made up to 31 December 2010
26 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
26 Aug 2010 CH03 Secretary's details changed for Mr Neil Spencer Chapman on 6 August 2010
26 Aug 2010 CH01 Director's details changed for James Mcfarlane on 6 August 2010
26 Aug 2010 CH01 Director's details changed for Georgina Melissa Sopwith on 6 August 2010
26 Aug 2010 CH01 Director's details changed for Mr Thomas Edward Brodie Sopwith on 6 August 2010
26 Aug 2010 CH01 Director's details changed for Mr Neil Spencer Chapman on 6 August 2010
20 Jul 2010 AA Group of companies' accounts made up to 31 December 2009
20 Oct 2009 AA Group of companies' accounts made up to 31 December 2008
25 Aug 2009 363a Return made up to 06/08/09; full list of members
08 Jan 2009 395 Particulars of a mortgage or charge / charge no: 14