- Company Overview for ENTERNET LIMITED (02909102)
- Filing history for ENTERNET LIMITED (02909102)
- People for ENTERNET LIMITED (02909102)
- Charges for ENTERNET LIMITED (02909102)
- More for ENTERNET LIMITED (02909102)
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) |
---|---|---|---|
18 Jan 2016 | CH03 | Secretary's details changed for Joan Hilary Taylor on 13 December 2015 | |
19 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Jul 2014 | AD01 | Registered office address changed from 36 York Road Camberley Surrey GU15 4HR England to 36 York Road Camberley Surrey GU15 4HR on 13 July 2014 | |
13 Jul 2014 | AD01 | Registered office address changed from 46 Lower Canes Yateley Hampshire GU46 6PY to 36 York Road Camberley Surrey GU15 4HR on 13 July 2014 | |
13 Jul 2014 | CH03 | Secretary's details changed for Joan Hilary Taylor on 12 July 2014 | |
16 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-16
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
07 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jun 2011 | TM01 | Termination of appointment of Ian Taylor as a director | |
30 Mar 2011 | CH03 | Secretary's details changed for Joan Hilary Taylor on 16 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
30 Mar 2011 | AD01 | Registered office address changed from 46 Lower Canes Yateley Hampshire GU46 6PY on 30 March 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from 42 Lancaster Drive Camberley Surrey GU15 3HY England on 30 March 2011 | |
30 Mar 2011 | CH03 | Secretary's details changed for Joan Hilary Taylor on 16 March 2011 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Joan Hilary Taylor on 27 January 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Ian Andrew Taylor on 27 January 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from C/O Mrs J H Taylor 30 Markham Court Camberley Surrey GU15 3HJ on 23 March 2010 | |
24 Jan 2010 | CH01 | Director's details changed for Joan Hilary Taylor on 24 January 2010 |