ENABLE2 C.I.C.

Company Documents

DateDescription
02/06/252 June 2025 NewTotal exemption full accounts made up to 2024-06-30

View Document

01/05/251 May 2025 Notification of a person with significant control statement

View Document

22/04/2522 April 2025 Cessation of Elizabeth Jane Weatherill as a person with significant control on 2024-06-07

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

28/03/2528 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

14/10/2414 October 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

11/06/2411 June 2024 Termination of appointment of Elizabeth Jane Weatherill as a director on 2024-06-07

View Document

10/05/2410 May 2024 Director's details changed for Mrs Elizabeth Jane Weatherill on 2024-03-12

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

26/01/2426 January 2024 Director's details changed for Mrs Elizabeth Jane Weatherill on 2023-01-23

View Document

26/01/2426 January 2024 Director's details changed for Mrs Elizabeth Jane Weatherill on 2023-01-23

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

05/06/195 June 2019 ADOPT ARTICLES 15/03/2019

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR RUSSELL ANDREWS

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR JASBIR ATHWAL

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JANE WEATHERILL / 22/03/2019

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKER

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR SHAHIDA IQBAL

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MRS JOANNE HELEN KENNEDY

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR NEALE JAMES EVANS

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM DOUGLAS MILL BOWLING OLD LANE BRADFORD WEST YORKSHIRE BD5 7JR

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR EWAN MUIRHEAD

View Document

14/03/1714 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075756010002

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 21/03/2016

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075756010001

View Document

01/06/161 June 2016 19/04/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL FELL

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MRS ELIZABETH JANE WEATHERILL

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WEATHERILL

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA LISTER

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA ESSLER

View Document

08/07/158 July 2015 19/04/15 NO MEMBER LIST

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR SHAHIDA IQBAL

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR EWAN MUIRHEAD

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED JOHN PARKER

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MS SHAHIDA IQBAL

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED SHAHIDA IQBAL

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR GERALD JOSEPH WALSH

View Document

12/05/1412 May 2014 19/04/14 NO MEMBER LIST

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER MCDOWELL

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR NADIRA MIRZA

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR NEIL JAMES FELL

View Document

08/05/138 May 2013 19/04/13 NO MEMBER LIST

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR NANCY O'NEILL

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS NANCY O'NEILL

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM ROOM 2.2 DOUGLAS MILLS BOWLING OLD LANE BRADFORD BD5 7JR

View Document

19/04/1219 April 2012 19/04/12 NO MEMBER LIST

View Document

04/07/114 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/07/114 July 2011 COMPANY NAME CHANGED ENABLE2 LIMITED CERTIFICATE ISSUED ON 04/07/11

View Document

04/07/114 July 2011 CONVERSION TO A CIC

View Document

20/06/1120 June 2011 DIRECTOR APPOINTED JULIA ROSEMARY LISTER

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED ROGER HAMISH MCDOWELL

View Document

08/06/118 June 2011 DIRECTOR APPOINTED NADIRA SELMA MIRZA

View Document

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information