ENTERPRISE CONTRACTS & TRANSPORT LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from Co Halfpenny Accountancy Wynyard Avenue Wynyard Billingham TS22 5TB England to 142 Savile Street Dewsbury WF13 2HB on 2025-05-12

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Compulsory strike-off action has been discontinued

View Document

24/11/2324 November 2023 Certificate of change of name

View Document

23/11/2323 November 2023 Registered office address changed from 1 Park View Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England to Co Halfpenny Accountancy Wynyard Avenue Wynyard Billingham TS22 5TB on 2023-11-23

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

03/11/233 November 2023 Compulsory strike-off action has been suspended

View Document

03/11/233 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-29

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

29/04/2229 April 2022 Registered office address changed from 30 Yoden Way Peterlee SR8 1AL England to 1 Park View Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 2022-04-29

View Document

25/04/2225 April 2022 Appointment of Mrs Julie Louise Overend as a director on 2022-04-25

View Document

06/04/226 April 2022 Unaudited abridged accounts made up to 2021-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

09/06/209 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM BEECH HOUSE HIGH HESLEDEN HARTLEPOOL CLEVELAND TS27 4QF

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

27/09/1927 September 2019 13/09/18 STATEMENT OF CAPITAL GBP 4

View Document

25/07/1925 July 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/09/1014 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LOWTHER / 12/09/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/11/095 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM UNIT 20 LISTER ROAD NORTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2RB

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED SECRETARY THOMAS WAREING

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 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