ENABLE VANS LIMITED

Company Documents

DateDescription
21/07/1421 July 2014 CURRSHO FROM 28/02/2015 TO 30/11/2014

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR WILLIAM STOBART

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS / 03/06/2013

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR DAVID HARRIS

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR DAVID FRANCIS HARRIS

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR AVRIL PALMER-BAUNACK

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LIGHT

View Document

24/01/1324 January 2013 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR TIMOTHY GILES LAMPERT

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FORBES SOMERVILLE / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL HEATHCOTE LIGHT / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AVRIL PALMER-BAUNACK / 08/01/2010

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS HARRIS / 08/01/2010

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/10/095 October 2009 AUDITOR'S RESIGNATION

View Document

16/09/0916 September 2009 AUDITOR'S RESIGNATION

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM
ROYAL PORTBURY DOCK ROAD
PORTBURY
BRISTOL
BS20 7XJ

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL BROWN

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY PHILIPPA ARMSTRONG

View Document

30/04/0830 April 2008 SECRETARY APPOINTED MR DAVID FRANCIS HARRIS

View Document

01/03/081 March 2008 REGISTERED OFFICE CHANGED ON 01/03/2008 FROM
200 WORLE PARKWAY
WORLE
WESTON SUPER MARE
SOMERSET
BS22 6WA

View Document

06/02/086 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/01/0718 January 2007 COMPANY NAME CHANGED
E-NABLE VANS LIMITED
CERTIFICATE ISSUED ON 18/01/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM:
C/O AUTOLOGIC HOLDINGS PLC
ORION HOUSE
5 UPPER SAINT MARTINS LANE
LONDON WC2H 9EA

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/08/018 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 S366A DISP HOLDING AGM 27/11/00

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/09/0015 September 2000 COMPANY NAME CHANGED
E-NABLE CARS LIMITED
CERTIFICATE ISSUED ON 15/09/00

View Document

17/08/0017 August 2000 REGISTERED OFFICE CHANGED ON 17/08/00 FROM:
UNIT 200
WORLE PARKWAY
WESTON SUPER MARE
NORTH SOMERSET BS22 0WA

View Document

25/02/0025 February 2000 COMPANY NAME CHANGED
R. K. BASTABLE LIMITED
CERTIFICATE ISSUED ON 28/02/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 REGISTERED OFFICE CHANGED ON 19/08/98 FROM:
C/O WALON LIMITED
BOUNDARY WAY
YEOVIL
SOMERSET BA22 8HZ

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9715 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 NEW SECRETARY APPOINTED

View Document

24/12/9624 December 1996 SECRETARY RESIGNED

View Document

29/11/9629 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/968 November 1996 AUDITOR'S RESIGNATION

View Document

24/04/9624 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/04/9415 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/03/9410 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 EXEMPTION FROM APPOINTING AUDITORS 09/02/90

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

13/03/9213 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/06/9112 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

18/04/9118 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/917 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/11/9030 November 1990 EXEMPTION FROM APPOINTING AUDITORS 30/10/90

View Document

30/11/9030 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 DIRECTOR RESIGNED

View Document

20/03/9020 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9023 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

04/05/894 May 1989 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

26/05/8826 May 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

28/03/8828 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED

View Document

21/05/8721 May 1987 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 COMPANY NAME CHANGED
ABBEY HILL VEHICLE SERVICES LIMI
TED
CERTIFICATE ISSUED ON 27/03/87

View Document

06/11/866 November 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

23/10/8623 October 1986 NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 REGISTERED OFFICE CHANGED ON 14/10/86 FROM:
BOUNDARY ROAD
LUFTON
YEOVIL
SOMERSET

View Document

14/10/8614 October 1986 NEW DIRECTOR APPOINTED

View Document

11/10/8611 October 1986 DIRECTOR RESIGNED

View Document

18/06/8618 June 1986 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

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