ENTERPRISE WEST MANAGEMENT LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

26/10/2326 October 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to 25 Clinton Place Seaford East Sussex BN25 1NP on 2023-03-30

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Notification of Panayiota Demetriou as a person with significant control on 2021-08-31

View Document

23/02/2223 February 2022 Termination of appointment of Georgios Demetriou as a director on 2021-08-31

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Termination of appointment of Georgios Demetriou as a secretary on 2021-08-31

View Document

21/02/2221 February 2022 Appointment of Mrs Panayiota Demetriou as a director on 2021-08-31

View Document

21/02/2221 February 2022 Cessation of Georgios Demetriou as a person with significant control on 2021-08-31

View Document

24/01/2224 January 2022 Registered office address changed from C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU to C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 2022-01-24

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/05/1427 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 DISS40 (DISS40(SOAD))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

26/08/1126 August 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MANSFIELD / 01/10/2009

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIOS DEMETRIOU / 01/10/2009

View Document

06/04/106 April 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGIOS DEMETRIOU / 14/08/2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM UNIT 2 5 WEST ROAD HARLOW ESSEX CM20 2BQ

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

29/08/0829 August 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY MANSFIELD / 01/01/2008

View Document

15/08/0815 August 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 5TH FLOOR TENNYSON HOUSE 159/165 GREAT PORTLAND STREET LONDON W1W 5PA

View Document

14/01/0814 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0712 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

16/09/0416 September 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 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