ENABLE BY DESIGN LTD

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/10/216 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

13/12/1813 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/10/2018:LIQ. CASE NO.1

View Document

14/11/1714 November 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

14/11/1714 November 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/11/1714 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM VICTORIA FOUNDRY 17 MARSHALL STREET LEEDS WEST YORKSHIRE LS11 9EH ENGLAND

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 SAIL ADDRESS CHANGED FROM: CONVENTION HOUSE ST. MARYS STREET LEEDS LS9 7DP ENGLAND

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR KARL REDMOND

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIM PLATTS

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SHUCKFORD

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DEAN

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR KARL REDMOND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 DIRECTOR APPOINTED MR TIMOTHY EDWARD PLATTS

View Document

02/11/162 November 2016 SAIL ADDRESS CHANGED FROM: 7TH FLOOR 30 MARKET STREET HUDDERSFIELD HD1 2HG UNITED KINGDOM

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/168 September 2016 COMPANY NAME CHANGED BOWMAN RILEY HEALTHCARE LIMITED CERTIFICATE ISSUED ON 08/09/16

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM WELLINGTON HOUSE OTLEY STREET SKIPTON WEST YORKSHIRE BD23 1EL UNITED KINGDOM

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, DIRECTOR DARREN BUSH

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR GARY LEE SHUCKFORD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/10/157 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, SECRETARY JANE DEWAR

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/10/131 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/10/1211 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 25/11/11 STATEMENT OF CAPITAL GBP 1800

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 SAIL ADDRESS CREATED

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR DARREN ANDREW BUSH

View Document

13/12/1113 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/10/1114 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MR STEPHEN MARK BATSON

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR MARK JASON DEAN

View Document

17/01/1117 January 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

01/12/101 December 2010 SECRETARY APPOINTED MS JANE LOUISE DEWAR

View Document

16/09/1016 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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