Advanced company searchLink opens in new window

ENDEAVOUR VENTURES LIMITED

Company number 05244123

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 Aug 2018 CAP-SS Solvency Statement dated 30/07/18
13 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/07/2018
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
04 May 2016 AA Accounts for a small company made up to 31 December 2015
29 Sep 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 49,999
30 Jun 2015 AA Accounts for a small company made up to 31 December 2014
30 Sep 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 49,999
30 Sep 2014 AD01 Registered office address changed from C/O Richard Hargreaves Nalder Hill House Nalder Hill Stockcross Newbury Berkshire RG20 8EU England to C/O Richard Hargreaves Nalder Hill House Nalder Hill Stockcross Newbury Berkshire RG20 8EU on 30 September 2014
30 Sep 2014 CH01 Director's details changed for Mr Peter John Kirby on 21 July 2014
30 Sep 2014 CH01 Director's details changed for Dr Richard Lawrence Hargreaves on 22 September 2014
30 Sep 2014 CH03 Secretary's details changed for Mr Peter John Kirby on 21 July 2014
30 Sep 2014 AD01 Registered office address changed from C/O Richard Hargreaves Sandford Mill House Sandford Lane Reading Berkshire RG5 4TD to C/O Richard Hargreaves Nalder Hill House Nalder Hill Stockcross Newbury Berkshire RG20 8EU on 30 September 2014
29 Apr 2014 AA Accounts for a small company made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 49,999
03 May 2013 AA Accounts for a small company made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
11 Oct 2012 CH01 Director's details changed for William Rupert Coldstream Clunie Cunningham on 11 November 2011
01 May 2012 AA Accounts for a small company made up to 31 December 2011
04 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from , 9-13 St Andrew Street, London, EC4A 3AF on 4 October 2011
27 Sep 2011 AA Accounts for a small company made up to 31 December 2010
16 Nov 2010 TM01 Termination of appointment of Paul Hacker as a director