ENTERPRISE BUILDING SERVICES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Restoration by order of the court

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

02/03/232 March 2023 Application to strike the company off the register

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Andrew Latham Nelson on 2021-11-25

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/11/1410 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM
LANCASTER HOUSE CENTURION WAY
LEYLAND
LANCASHIRE
PR26 6TX
UNITED KINGDOM

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/12

View Document

07/08/137 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BIRCH

View Document

13/06/1313 June 2013 CORPORATE SECRETARY APPOINTED SHERARD SECRETARIAT SERVICES LIMITED

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ANDREW LATHAM NELSON

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR MELVYN EWELL

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR IAN FRASER

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ARNOLD

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR STUART CHASTON

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR STUART CHASTON

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FLOOD

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR IAN ELLIS FRASER

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR DAVID LLEWELYN ARNOLD

View Document

15/08/1215 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MR STUART PAUL CHASTON

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOYCE

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR LARRY HAZELDINE

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURIAN WAY LEYLAND LANCASHIRE PR26 6TX

View Document

29/07/1029 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

21/04/1021 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR MARTIN JOHN JOYCE

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR OWEN MCLAUGHLIN

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARRY HAZELDINE / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH FLOOD / 14/01/2010

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OWEN GERARD MCLAUGHLIN / 14/01/2010

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL KIRKBY

View Document

08/09/098 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/07/0923 July 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0714 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 COMPANY NAME CHANGED T. PARTINGTON & SON (BUILDERS) L IMITED CERTIFICATE ISSUED ON 19/03/07

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

14/02/0414 February 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/08/0214 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 S366A DISP HOLDING AGM 21/11/01 S252 DISP LAYING ACC 21/11/01 S386 DISP APP AUDS 21/11/01

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 AUDITOR'S RESIGNATION

View Document

13/08/0113 August 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 13/08/01

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: PALM BUILDINGS, STOCK LANE, CHADDERTON, NR. OLDHAM, LANCS OL9 9EZ

View Document

29/05/0129 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS

View Document

17/11/9717 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

07/12/937 December 1993 DIRECTOR RESIGNED

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 16/07/93; NO CHANGE OF MEMBERS

View Document

28/07/9228 July 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

07/08/917 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

07/08/917 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 RETURN MADE UP TO 31/08/90; NO CHANGE OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

14/12/8914 December 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/89

View Document

10/11/8810 November 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/07/884 July 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 RETURN MADE UP TO 03/08/87; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/87

View Document

28/11/8628 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/864 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8627 October 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company