Advanced company searchLink opens in new window

ENTERPRISE CIVIC BUILDINGS LIMITED

Company number 04421860

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)
13 Jul 2017 AA Full accounts made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
18 Apr 2017 CH04 Secretary's details changed for Mamg Company Secretarial Services Limited on 4 April 2017
09 Sep 2016 AP01 Appointment of Mr Alastair Huw Page as a director on 31 August 2016
07 Sep 2016 TM01 Termination of appointment of Stuart Anthony Carter as a director on 31 August 2016
20 Jun 2016 AA Full accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 3,000
16 Sep 2015 AP04 Appointment of Mamg Company Secretarial Services Limited as a secretary on 1 September 2015
16 Sep 2015 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to Victoria House Victoria Road Chelmsford Essex CM1 1JR on 16 September 2015
09 Sep 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 1 September 2015
26 Jun 2015 AA Full accounts made up to 31 December 2014
26 Jun 2015 TM01 Termination of appointment of Robert James Newton as a director on 30 May 2015
16 Jun 2015 AP01 Appointment of Mr John Whittington as a director on 28 May 2015
16 Jun 2015 TM01 Termination of appointment of Geoffrey Alan Quaife as a director on 28 May 2015
16 Jun 2015 TM01 Termination of appointment of Mark Christopher Wayment as a director on 28 May 2015
16 Jun 2015 AP01 Appointment of Mr David Wyn Davies as a director on 28 May 2015
24 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3,000
03 Jun 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 3,000
20 Feb 2014 MISC Section 519
07 Jun 2013 AA Full accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
12 Jul 2012 AA Full accounts made up to 31 December 2011
21 May 2012 AP01 Appointment of Mr Jonathan Nigel Edward Cowdell as a director
21 May 2012 TM01 Termination of appointment of Lindsey Coles as a director