Advanced company searchLink opens in new window

SLOUGH ENTERPRISE LIMITED

Company number 04590691

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)
26 Sep 2017 AA Full accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
01 Oct 2016 AA Full accounts made up to 31 December 2015
31 Aug 2016 TM01 Termination of appointment of David Atherton as a director on 31 August 2016
24 Aug 2016 AP01 Appointment of Mr Robert Edmondson as a director on 24 August 2016
26 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 101
26 Nov 2015 AD02 Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
24 Jul 2015 AA Full accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 101
15 Jul 2014 AA Full accounts made up to 31 December 2013
02 Jun 2014 AD01 Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 2 June 2014
24 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 101
27 Aug 2013 AA Full accounts made up to 28 December 2012
15 Apr 2013 AP01 Appointment of Mr Andrew Latham Nelson as a director
11 Apr 2013 TM01 Termination of appointment of Ian Fraser as a director
11 Apr 2013 TM01 Termination of appointment of David Arnold as a director
14 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
11 Oct 2012 AP01 Appointment of Mr David Llewelyn Arnold as a director
16 Aug 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 TM01 Termination of appointment of Gordon Stygalls as a director
06 Mar 2012 TM01 Termination of appointment of Martin Joyce as a director
01 Dec 2011 AP01 Appointment of Mr Ian Ellis Fraser as a director
14 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
31 Oct 2011 AD01 Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011
21 Sep 2011 AA Full accounts made up to 31 December 2010