ENTERPRISE CONSULTANCY & TRAINING LTD

Company Documents

DateDescription
31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

31/08/1531 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/08/1431 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/08/1328 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/08/1215 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPE

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM ST. MARYS COURT THE BROADWAY OLD AMERSHAM BUCKS HP7 0UT

View Document

16/08/1116 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ROWLAND MORRIS / 04/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARRY SHARPE / 04/08/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY ELIZABETH PERRY

View Document

26/08/0926 August 2009 RETURN MADE UP TO 04/08/09; CHANGE OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: GISTERED OFFICE CHANGED ON 01/06/2009 FROM HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR PIERS ROWSELL

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

24/07/0624 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: G OFFICE CHANGED 06/08/02 31 HORN LANE LONDON W3 9NJ

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/09/00

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: G OFFICE CHANGED 25/07/00 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 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