ENTERPRISING DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-04-27 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Micro company accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Satisfaction of charge 049191190015 in full

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/06/178 June 2017 31/08/16 STATEMENT OF CAPITAL GBP 4

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/12/1629 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049191190015

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049191190014

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

01/08/121 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/09/1113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/08/1119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/07/1027 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BRADLEY / 26/07/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM 83 GRANTHAM ROAD BOTTESFORD NOTTINGHAMSHIRE NG13 0EG

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/08/097 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM UNIT 8 WINTERBECK INDUSTRIAL ESTATE ORSTON LANE BOTTESFORD NOTTS NG13 0AU

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SWALLOW

View Document

20/02/0920 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/10/082 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/02/0614 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0627 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/044 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 COMPANY NAME CHANGED REDCLIFFE INTERNATIONAL (UK) LIM ITED CERTIFICATE ISSUED ON 31/10/03

View Document

02/10/032 October 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