NIGEL ENSER DAIRIES LIMITED

04650489
36 FIFTH AVENUE HAVANT HAMPSHIRE ENGLAND PO9 2PL

Documents

Documents
Date Category Description Pages
19 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
03 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
06 Feb 2019 accounts Annual Accounts 4 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2018 accounts Annual Accounts 4 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2017 accounts Annual Accounts 3 Buy now
13 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2016 accounts Annual Accounts 6 Buy now
22 Dec 2015 annual-return Annual Return 3 Buy now
20 May 2015 officers Change of particulars for director (Nigel Enser) 2 Buy now
20 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2015 accounts Annual Accounts 5 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
29 Apr 2014 accounts Annual Accounts 5 Buy now
22 Dec 2013 annual-return Annual Return 3 Buy now
29 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2013 accounts Annual Accounts 6 Buy now
22 Dec 2012 annual-return Annual Return 3 Buy now
22 Dec 2012 officers Termination of appointment of secretary (Approved Secretaries Limited) 1 Buy now
23 Feb 2012 accounts Annual Accounts 6 Buy now
24 Dec 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 6 Buy now
23 Dec 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 accounts Annual Accounts 6 Buy now
24 Dec 2009 annual-return Annual Return 4 Buy now
24 Dec 2009 officers Change of particulars for director (Nigel Enser) 2 Buy now
24 Dec 2009 officers Change of particulars for corporate secretary (Approved Secretaries Limited) 2 Buy now
17 Feb 2009 accounts Annual Accounts 6 Buy now
23 Dec 2008 annual-return Return made up to 22/12/08; full list of members 3 Buy now
13 Feb 2008 accounts Annual Accounts 6 Buy now
02 Jan 2008 annual-return Return made up to 30/12/07; full list of members 2 Buy now
20 Mar 2007 accounts Annual Accounts 6 Buy now
22 Jan 2007 annual-return Return made up to 30/12/06; full list of members 2 Buy now
06 Mar 2006 officers Secretary's particulars changed 1 Buy now
24 Feb 2006 address Registered office changed on 24/02/06 from: c/o approved accouting LIMITED 11 wellington way waterlooville hampshire PO7 7ED 1 Buy now
09 Feb 2006 accounts Annual Accounts 6 Buy now
03 Jan 2006 annual-return Return made up to 30/12/05; full list of members 2 Buy now
01 Mar 2005 accounts Annual Accounts 6 Buy now
19 Jan 2005 annual-return Return made up to 15/01/05; full list of members 2 Buy now
23 Mar 2004 accounts Annual Accounts 6 Buy now
23 Mar 2004 accounts Accounting reference date shortened from 31/01/04 to 31/12/03 1 Buy now
21 Jan 2004 annual-return Return made up to 15/01/04; full list of members 6 Buy now
01 Mar 2003 address Registered office changed on 01/03/03 from: approved accounting LIMITED 11 wellington way waterlooville hampshire PO7 7ED 1 Buy now
01 Mar 2003 officers New director appointed 1 Buy now
07 Feb 2003 officers New secretary appointed 1 Buy now
04 Feb 2003 officers Secretary resigned 1 Buy now
04 Feb 2003 officers Director resigned 1 Buy now
04 Feb 2003 address Registered office changed on 04/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
28 Jan 2003 incorporation Incorporation Company 6 Buy now