ENTERPRISE SALES & DISTRIBUTION LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

06/07/236 July 2023 Termination of appointment of Phyllis Mary Doneghan as a secretary on 2023-07-01

View Document

21/03/2321 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

04/04/224 April 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR THOMAS DANIEL DONEGHAN

View Document

31/12/1431 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/146 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 268-270 HOSPITAL STREET NEWTOWN BIRMINGHAM B19 2YF

View Document

28/11/1128 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM DONEGHAN / 01/11/2009

View Document

11/01/1011 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: Q1, HAWTHORNE INDUSTRIAL ESTATE MIDDLEMORE ROAD BIRMINGHAM B21 0BH

View Document

16/01/0816 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0816 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/12/052 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

02/12/052 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 18 MACKENZIE ROAD MOSELEY BIRMINGHAM B11 4EL

View Document

10/02/0510 February 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/12/0310 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 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