F. ENTWISTLE AND COMPANY LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

29/11/2329 November 2023 Administrative restoration application

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

10/07/2310 July 2023 Registered office address changed from C/O Percy Westhead & Company 1 Booth Street Manchester M2 4AD to Percy Westhead & Company Hanover House 30-32 Charlotte Street Manchester M1 4FD on 2023-07-10

View Document

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

View Document

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

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR JOHN CARTWRIGHT ROYLE

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WELSBY

View Document

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

View Accounts

24/10/1924 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 PREVEXT FROM 31/01/2019 TO 30/04/2019

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/07/165 July 2016 05/06/16 NO CHANGES

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY JAMES WELSBY

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MR CHARLES ALEXANDER HADFIELD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/06/1518 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/06/1412 June 2014 05/06/14 NO CHANGES

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/06/1320 June 2013 05/06/13 NO CHANGES

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/06/1227 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR HENRY GILBERT

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR CHARLES ALEXANDER HADFIELD

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/06/1128 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/06/1014 June 2010 05/06/10 NO CHANGES

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

06/07/096 July 2009 SECRETARY APPOINTED JAMES WELSBY

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY SHEILA KERSHAW

View Document

10/07/0810 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

02/07/042 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: CO PERCY WESTHEAD AND CO 61 MOSLEY STREET MANCHESTER M2 4AD

View Document

24/08/0324 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

28/06/0128 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/06/9910 June 1999 RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 SECRETARY RESIGNED

View Document

29/03/9929 March 1999 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/06/9722 June 1997 RETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

11/06/9611 June 1996 RETURN MADE UP TO 05/06/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

09/06/959 June 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/06/949 June 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/08/9319 August 1993 ALTER MEM AND ARTS 05/08/93

View Document

10/08/9310 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

16/06/9216 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9216 June 1992 RETURN MADE UP TO 05/06/92; NO CHANGE OF MEMBERS

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 05/06/91; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

14/08/8914 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/88

View Document

18/12/8718 December 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/01/87

View Document

18/10/8618 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

18/10/8618 October 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

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