MARK ENRIGHT DECORATORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-02-07 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-07 with no updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
21/11/1921 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 13 COE LANE TARLETON PRESTON PR4 6AQ ENGLAND |
18/09/1818 September 2018 | REGISTERED OFFICE CHANGED ON 18/09/2018 FROM 76 HESKETH LANE TARLETON PRESTON LANCS PR4 6AQ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
25/09/1725 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/02/147 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/10/1022 October 2010 | APPOINTMENT TERMINATED, DIRECTOR LUCY ENRIGHT |
23/02/1023 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY VICTORIA LISA BOWER / 05/12/2009 |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK ENRIGHT / 22/02/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/08/0826 August 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
03/03/083 March 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: HAYES & CO 93A CHURCH ROAD PRESTON PR4 6UP |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
19/02/0719 February 2007 | SECRETARY RESIGNED |
19/02/0719 February 2007 | DIRECTOR RESIGNED |
07/02/077 February 2007 | 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