Advanced company searchLink opens in new window

ENRYCH

Company number 04204432

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 Jun 2016 TM01 Termination of appointment of Louise Ann Cartwright as a director on 29 February 2016
30 Jun 2016 AD01 Registered office address changed from E9 Holly Court Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP to C/O Gina King E14 Holly Court Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP on 30 June 2016
08 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
07 May 2015 AR01 Annual return made up to 24 April 2015 no member list
06 May 2015 TM01 Termination of appointment of Owen James Kyffin as a director on 1 February 2015
06 May 2015 AP01 Appointment of Mr Jonathan Richard Dunnakey as a director on 14 April 2015
06 May 2015 TM01 Termination of appointment of Owen James Kyffin as a director on 1 February 2015
06 May 2015 AD01 Registered office address changed from E9 Holly Court, Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP England to E9 Holly Court Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP on 6 May 2015
06 May 2015 AD01 Registered office address changed from E11 Holly Court Holly Farm Business Honiley Kenilworth Warwickshire CV8 1NP to E9 Holly Court Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP on 6 May 2015
28 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
20 May 2014 AR01 Annual return made up to 24 April 2014 no member list
20 May 2014 AP01 Appointment of Mrs Jennifer Mary Searle as a director
20 May 2014 CH01 Director's details changed for Mr Philip Tom Hammersley on 1 February 2014
20 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
17 May 2013 AR01 Annual return made up to 24 April 2013 no member list
17 May 2013 CH01 Director's details changed for Mr Owen James Kyffin on 1 April 2012
24 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
22 May 2012 AR01 Annual return made up to 24 April 2012 no member list
22 May 2012 AP01 Appointment of Dr Stephen Helliwell Large as a director
22 May 2012 AP01 Appointment of Ms Louise Ann Cartwright as a director
22 May 2012 TM01 Termination of appointment of Maurice O'connor as a director
14 Dec 2011 AA Full accounts made up to 31 March 2011
19 Aug 2011 CERTNM Company name changed ryder-cheshire volunteers\certificate issued on 19/08/11
  • CONNOT ‐
19 Aug 2011 MISC Form NE01 accepted !
05 Aug 2011 CONNOT Change of name notice