END TO END LIMITED
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
22/05/2522 May 2025 | Confirmation statement made on 2025-05-22 with no updates |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-24 with no updates |
02/11/212 November 2021 | Secretary's details changed for Mr Peter Miles Johnson-Treherne on 2021-11-02 |
02/11/212 November 2021 | Director's details changed for Mr Allan James Stuart Leech on 2021-11-02 |
02/11/212 November 2021 | Director's details changed for Mr Peter Miles Johnson-Treherne on 2021-11-02 |
01/11/211 November 2021 | Notification of Heritage Great Britain Plc as a person with significant control on 2021-11-01 |
01/11/211 November 2021 | Cessation of Allan James Leech as a person with significant control on 2021-11-01 |
01/11/211 November 2021 | Cessation of Peter Miles Johnson-Treherne as a person with significant control on 2021-11-01 |
19/06/2119 June 2021 | Total exemption full accounts made up to 2021-03-31 |
29/05/1929 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
14/06/1814 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
10/05/1810 May 2018 | REGISTERED OFFICE CHANGED ON 10/05/2018 FROM SUITE 37 THE COLONNADES ALBERT DOCK LIVERPOOL MERSEYSIDE L3 4AA |
19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
03/01/173 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
25/05/1625 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR EWAN KEARNEY |
08/01/168 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILD |
15/07/1515 July 2015 | 31/03/15 TOTAL EXEMPTION FULL |
27/05/1527 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/12/1431 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
27/05/1427 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
11/07/1311 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
20/06/1320 June 2013 | PREVEXT FROM 31/01/2013 TO 31/03/2013 |
06/06/136 June 2013 | ADOPT ARTICLES 19/04/2013 |
05/06/135 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
05/06/135 June 2013 | DIRECTOR APPOINTED MR EWAN JAMES KEARNEY |
05/06/135 June 2013 | DIRECTOR APPOINTED MR ANTHONY WILD |
07/06/127 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
25/05/1225 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
08/05/128 May 2012 | SECRETARY APPOINTED MR GARY JOHNSON |
08/05/128 May 2012 | APPOINTMENT TERMINATED, SECRETARY VICTORIA WYLLIE |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JAMES STUART LEECH / 24/05/2011 |
25/05/1125 May 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
06/04/116 April 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
24/01/1124 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER MILES TREHERNE / 06/01/2011 |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TREHERNE / 06/01/2011 |
16/09/1016 September 2010 | SECRETARY APPOINTED MISS VICTORIA CLAIRE WYLLIE |
13/09/1013 September 2010 | SECRETARY APPOINTED MR PETER MILES TREHERNE |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, SECRETARY PETER CUSHION |
22/06/1022 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
25/02/1025 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 |
02/06/092 June 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
20/04/0920 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
10/06/0810 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
25/05/0725 May 2007 | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
14/07/0614 July 2006 | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
15/06/0515 June 2005 | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
23/06/0423 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05 |
25/05/0425 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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