Advanced company searchLink opens in new window

ENDEAVOUR NORTHERN LIMITED

Company number 02912520

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)
30 Jan 1998 395 Particulars of mortgage/charge
30 Jan 1998 395 Particulars of mortgage/charge
08 Jan 1998 AA Accounts for a small company made up to 31 March 1997
25 Jul 1997 363s Return made up to 24/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
25 Jul 1997 288a New secretary appointed
25 Jul 1997 287 Registered office changed on 25/07/97 from: 40 newlands avenue hartlepool cleveland TS26 9NU
25 Jul 1997 288b Secretary resigned
06 May 1997 AA Accounts for a small company made up to 30 June 1996
19 Mar 1997 225 Accounting reference date shortened from 30/06/97 to 31/03/97
27 Feb 1997 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 Apr 1996 363a Return made up to 24/03/96; full list of members
26 Jan 1996 AA Accounts for a dormant company made up to 30 June 1995
26 Jan 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
09 Jan 1996 288 New director appointed
09 Jan 1996 288 New director appointed
09 Jan 1996 88(2)R Ad 01/01/96--------- £ si 2998@1=2998 £ ic 2/3000
23 Dec 1995 395 Particulars of mortgage/charge
23 May 1995 363s Return made up to 24/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
20 Dec 1994 224 Accounting reference date notified as 30/06
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/06
20 May 1994 287 Registered office changed on 20/05/94 from: 40 newlands avenue hartlepool cleveland TS26 9NU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 20/05/94 from: 40 newlands avenue hartlepool cleveland TS26 9NU
20 May 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
20 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed