E-FINITE LIMITED

03202802
4 FARM CLOSE WASHINGTON UNITED KINGDOM NE37 1EG

Documents

Documents
Date Category Description Pages
22 Jun 2024 accounts Annual Accounts 5 Buy now
05 Jun 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Mar 2024 officers Change of particulars for director (John Trevor Garrod) 2 Buy now
25 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 5 Buy now
20 Jun 2022 accounts Annual Accounts 5 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2021 accounts Annual Accounts 5 Buy now
06 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jun 2020 accounts Annual Accounts 4 Buy now
27 May 2020 officers Termination of appointment of director (Janice Garrod) 1 Buy now
12 Jul 2019 accounts Annual Accounts 4 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2018 accounts Annual Accounts 6 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2017 accounts Annual Accounts 5 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2016 officers Change of particulars for director (Justin Matthew Garrod) 2 Buy now
25 May 2016 annual-return Annual Return 6 Buy now
20 May 2016 accounts Annual Accounts 5 Buy now
28 Jul 2015 accounts Annual Accounts 5 Buy now
28 May 2015 annual-return Annual Return 6 Buy now
19 Jun 2014 accounts Annual Accounts 5 Buy now
18 Jun 2014 annual-return Annual Return 6 Buy now
18 Jul 2013 accounts Annual Accounts 5 Buy now
03 Jun 2013 annual-return Annual Return 6 Buy now
26 Jun 2012 annual-return Annual Return 6 Buy now
01 Jun 2012 accounts Annual Accounts 5 Buy now
26 May 2011 annual-return Annual Return 6 Buy now
14 Mar 2011 accounts Annual Accounts 4 Buy now
02 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 officers Change of particulars for director (Justin Matthew Garrod) 2 Buy now
02 Jul 2010 officers Change of particulars for director (John Trevor Garrod) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Mrs Janice Garrod) 2 Buy now
02 Jul 2010 officers Change of particulars for secretary (Justin Matthew Garrod) 1 Buy now
30 Jun 2010 accounts Annual Accounts 4 Buy now
24 Aug 2009 accounts Annual Accounts 4 Buy now
29 May 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
28 May 2009 officers Director's change of particulars / john garrod / 01/01/2005 1 Buy now
01 Jul 2008 incorporation Memorandum Articles 6 Buy now
26 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 May 2008 annual-return Return made up to 23/05/08; full list of members 6 Buy now
29 May 2008 officers Director's change of particulars / john garrod / 01/01/2008 1 Buy now
29 May 2008 officers Director's change of particulars / janice garrod / 01/01/2008 1 Buy now
14 Mar 2008 accounts Annual Accounts 6 Buy now
13 Jul 2007 accounts Annual Accounts 6 Buy now
28 Jun 2007 capital £ ic 51200/36000 31/05/07 £ sr 15200@1=15200 1 Buy now
08 Jun 2007 annual-return Return made up to 23/05/07; full list of members 4 Buy now
25 May 2007 capital Declaration of shares redemption:auditor's report 3 Buy now
25 May 2007 officers Director resigned 1 Buy now
25 May 2007 officers Director resigned 1 Buy now
13 Jul 2006 accounts Annual Accounts 6 Buy now
23 May 2006 annual-return Return made up to 23/05/06; full list of members 4 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
23 May 2006 officers Director's particulars changed 1 Buy now
26 May 2005 annual-return Return made up to 23/05/05; full list of members 4 Buy now
24 May 2005 capital Ad 28/10/04--------- £ si 100@100=10000 £ ic 51100/61100 1 Buy now
20 Apr 2005 address Registered office changed on 20/04/05 from: picktree barn picktree village washington tyne & wear NE38 9HH 1 Buy now
18 Apr 2005 accounts Annual Accounts 6 Buy now
20 May 2004 annual-return Return made up to 23/05/04; full list of members 9 Buy now
23 Apr 2004 accounts Annual Accounts 5 Buy now
28 Jun 2003 accounts Annual Accounts 3 Buy now
24 May 2003 annual-return Return made up to 23/05/03; full list of members 9 Buy now
28 Jan 2003 capital Ad 01/06/02--------- £ si 100@1=100 £ ic 51000/51100 2 Buy now
29 Aug 2002 accounts Annual Accounts 6 Buy now
16 May 2002 annual-return Return made up to 23/05/02; full list of members 9 Buy now
21 May 2001 annual-return Return made up to 23/05/01; full list of members 8 Buy now
19 Apr 2001 officers Secretary resigned 1 Buy now
19 Apr 2001 officers New secretary appointed 2 Buy now
19 Apr 2001 address Registered office changed on 19/04/01 from: croft stairs city road newcastle upon tyne tyne & wear NE1 2HG 1 Buy now
09 Mar 2001 accounts Annual Accounts 10 Buy now
10 Jan 2001 address Registered office changed on 10/01/01 from: sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX 1 Buy now
29 Aug 2000 accounts Annual Accounts 11 Buy now
31 May 2000 annual-return Return made up to 23/05/00; full list of members 8 Buy now
31 Aug 1999 accounts Annual Accounts 5 Buy now
08 Jun 1999 annual-return Return made up to 23/05/99; no change of members 6 Buy now
13 Jul 1998 officers New director appointed 2 Buy now
22 Jun 1998 accounts Annual Accounts 5 Buy now
28 May 1998 annual-return Return made up to 23/05/98; full list of members 6 Buy now
07 Jul 1997 capital Ad 01/07/97--------- £ si 50999@1=50999 £ ic 1/51000 2 Buy now
07 Jul 1997 capital Nc inc already adjusted 01/07/97 1 Buy now
07 Jul 1997 resolution Resolution 1 Buy now
07 Jul 1997 resolution Resolution 1 Buy now
24 Jun 1997 annual-return Return made up to 23/05/97; full list of members 8 Buy now
02 Dec 1996 accounts Accounting reference date extended from 31/05/97 to 31/10/97 1 Buy now
05 Sep 1996 change-of-name Certificate Change Of Name Company 2 Buy now
10 Jul 1996 officers New director appointed 2 Buy now
10 Jul 1996 officers New secretary appointed 2 Buy now
10 Jul 1996 officers New director appointed 2 Buy now
10 Jul 1996 officers New director appointed 2 Buy now
10 Jul 1996 address Registered office changed on 10/07/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF 1 Buy now
08 Jul 1996 officers New director appointed 2 Buy now
23 May 1996 incorporation Incorporation Company 12 Buy now