Advanced company searchLink opens in new window

ENTERNET LIMITED

Company number 02909102

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)
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
  • GBP 200
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
  • GBP 200
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