C ENTERPRISE (UK) LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Liquidators' statement of receipts and payments to 2024-11-21

View Document

28/11/2328 November 2023 Appointment of a voluntary liquidator

View Document (might not be available)

28/11/2328 November 2023 Resolutions

View Document (might not be available)

28/11/2328 November 2023 Resolutions

View Document (might not be available)

28/11/2328 November 2023 Statement of affairs

View Document (might not be available)

27/11/2327 November 2023 Registered office address changed from Harbour Place Serbert Road Portishead Bristol BS20 7GF England to 11C Kingsmead Square Bath Avon BA1 2AB on 2023-11-27

View Document (might not be available)

23/06/2323 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document (might not be available)

17/04/2317 April 2023 Registered office address changed from Unit 3 Harbourmead Harbour Road Trading Estate Portishead Bristol BS20 7AY to Harbour Place Serbert Road Portishead Bristol BS20 7GF on 2023-04-17

View Document (might not be available)

17/04/2317 April 2023 Termination of appointment of Emma Elsworthy as a secretary on 2023-04-17

View Document (might not be available)

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document (might not be available)

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document (might not be available)

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document (might not be available)

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document (might not be available)

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document (might not be available)

23/06/1823 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057618460001

View Document (might not be available)

23/06/1823 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057618460002

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document (might not be available)

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document (might not be available)

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document (might not be available)

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document (might not be available)

27/06/1627 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document (might not be available)

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document (might not be available)

12/06/1512 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 4 HARBOUR ROAD TRADING ESTATE PORTISHEAD NORTH SOMERSET BS20 7BL

View Document (might not be available)

29/01/1529 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document (might not be available)

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document (might not be available)

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document (might not be available)

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document (might not be available)

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY COLLETTE WINTER

View Document (might not be available)

14/01/1414 January 2014 SECRETARY APPOINTED EMMA ELSWORTHY

View Document (might not be available)

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document (might not be available)

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document (might not be available)

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 SECRETARY'S CHANGE OF PARTICULARS / COLLETTE WINTER / 30/03/2012

View Document (might not be available)

26/04/1226 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document (might not be available)

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THOMAS ELSWORTHY / 30/03/2012

View Document (might not be available)

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document (might not be available)

04/05/114 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document (might not be available)

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM UNIT B5 KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL BS20 7AN UNITED KINGDOM

View Document (might not be available)

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY PINSTRIPE LIMITED

View Document (might not be available)

14/03/1114 March 2011 SECRETARY APPOINTED COLLETTE WINTER

View Document (might not be available)

07/01/117 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document (might not be available)

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 65 STONEYFIELDS EASTON IN GORDANO BRISTOL NORTH SOMERSET BS20 0LW

View Document (might not be available)

13/05/1013 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document (might not be available)

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document (might not be available)

28/04/0928 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document (might not be available)

08/05/088 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document (might not be available)

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document (might not be available)

09/10/079 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

06/08/076 August 2007 NEW SECRETARY APPOINTED

View Document (might not be available)

06/08/076 August 2007 SECRETARY RESIGNED

View Document (might not be available)

26/04/0726 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document (might not be available)

21/06/0621 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07

View Document (might not be available)

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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