ENDEAVOUR AUTOMOTIVE LTD

08048653
100 CENTENNIAL PARK CENTENNIAL AVENEU ELSTREE BOREHAMWOOD WD6 3SA

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 40 Buy now
23 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2024 officers Termination of appointment of director (Andrew Francis Dick) 1 Buy now
18 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2023 officers Appointment of director (Andrew Gore) 2 Buy now
07 Dec 2023 officers Appointment of director (Alex Murkett) 2 Buy now
01 Aug 2023 accounts Annual Accounts 40 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2022 mortgage Registration of a charge 5 Buy now
05 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2022 mortgage Registration of a charge 34 Buy now
04 Oct 2022 mortgage Registration of a charge 34 Buy now
04 Oct 2022 mortgage Registration of a charge 54 Buy now
18 Aug 2022 accounts Annual Accounts 37 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2021 officers Change of particulars for director (Mr Andrew Shackleton) 2 Buy now
19 Dec 2021 officers Appointment of director (Rebecca Kate Caney) 2 Buy now
30 Sep 2021 accounts Annual Accounts 38 Buy now
09 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2021 officers Termination of appointment of director (Adrian Wallington) 1 Buy now
04 Jan 2021 accounts Annual Accounts 37 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2019 accounts Annual Accounts 42 Buy now
20 Jun 2019 resolution Resolution 40 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2019 mortgage Registration of a charge 16 Buy now
24 Sep 2018 accounts Annual Accounts 38 Buy now
14 Aug 2018 officers Change of particulars for director (Mr John Russell Caney) 2 Buy now
14 Aug 2018 officers Appointment of director (Mr Adrian Wallington) 2 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2018 officers Termination of appointment of director (Stuart Coleman) 1 Buy now
28 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2017 officers Termination of appointment of director (Nicholas John Bramham) 1 Buy now
26 Sep 2017 accounts Annual Accounts 36 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Oct 2016 accounts Annual Accounts 40 Buy now
12 May 2016 annual-return Annual Return 7 Buy now
09 May 2016 officers Appointment of director (Mr Stuart Coleman) 2 Buy now
13 Nov 2015 mortgage Registration of a charge 23 Buy now
12 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2015 mortgage Registration of a charge 14 Buy now
09 Nov 2015 mortgage Registration of a charge 27 Buy now
14 Oct 2015 accounts Annual Accounts 32 Buy now
01 Sep 2015 officers Appointment of director (Mr Andrew Francis Dick) 2 Buy now
01 Sep 2015 officers Appointment of director (Director Nicholas John Bramham) 2 Buy now
02 Jun 2015 annual-return Annual Return 5 Buy now
02 Jun 2015 officers Change of particulars for director (Andrew Shackleton) 2 Buy now
01 May 2015 officers Termination of appointment of director (Jonathan Lewis) 1 Buy now
01 May 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Jan 2015 accounts Annual Accounts 17 Buy now
08 Dec 2014 mortgage Statement of release/cease from a charge 1 Buy now
08 Dec 2014 mortgage Registration of a charge 14 Buy now
18 Nov 2014 resolution Resolution 25 Buy now
03 Nov 2014 capital Return of Allotment of shares 4 Buy now
13 Oct 2014 officers Appointment of secretary (Andrew Shackleton) 3 Buy now
09 Oct 2014 mortgage Registration of a charge 26 Buy now
06 Oct 2014 mortgage Registration of a charge 27 Buy now
02 Oct 2014 mortgage Statement of satisfaction of a charge 2 Buy now
17 Sep 2014 officers Appointment of director (Andrew Shackleton) 3 Buy now
25 Jun 2014 annual-return Annual Return 4 Buy now
28 Apr 2014 capital Return of Allotment of shares 4 Buy now
27 Sep 2013 accounts Annual Accounts 13 Buy now
27 Sep 2013 mortgage Registration of a charge 14 Buy now
03 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
12 Nov 2012 mortgage Particulars of a mortgage or charge 8 Buy now
09 Oct 2012 resolution Resolution 16 Buy now
02 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
06 Aug 2012 capital Return of Allotment of shares 4 Buy now
27 Apr 2012 incorporation Incorporation Company 22 Buy now