CONSULTING E2E LIMITED

Company Documents

DateDescription
21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/02/158 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM
85 SWANMOOR CRESCENT
BRENTRY
BRISTOL
AVON
BS10 7EU

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ELIZABETH DOWLE / 22/02/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN DOWLE / 22/02/2013

View Document

03/02/143 February 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

03/02/143 February 2014 SAIL ADDRESS CHANGED FROM:
HATHERLANDS UPLOWMAN
TIVERTON
DEVON
EX16 7DW
ENGLAND

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA ELIZABETH DOWLE / 22/02/2013

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 SAIL ADDRESS CREATED

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH DOWLE / 05/06/2012

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN DOWLE / 05/06/2012

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIA ELIZABETH DOWLE / 05/06/2012

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 46 THE FAIRWAYS LEAMINGTON SPA WARWICKSHIRE CV32 6PS

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 85 SWANMOOR CRESCENT BRENTRY BRISTOL AVON BS10 7EU UNITED KINGDOM

View Document

11/12/1211 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/12

View Document

10/11/1210 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH DOWLE / 03/10/2009

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN DOWLE / 03/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: G OFFICE CHANGED 06/02/08 5 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: G OFFICE CHANGED 06/02/08 46 THE FAIRWAYS LEAMINGTON SPA WARWICKSHIRE CV32 6PS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04 FROM: G OFFICE CHANGED 30/06/04 46 THE FAIRWAYS LEAMINGTON SPA WARWICKSHIRE CV32 6PS

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: G OFFICE CHANGED 25/02/04 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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