ENTERPRISE FOODS LTD.

SC154900
NAPIER BUILDING UNIT 2, NAPIER BUILDING REYNOLDS AVENUE EAST KILBRIDE G75 0AF

Documents

Documents
Date Category Description Pages
03 Jul 2024 accounts Annual Accounts 36 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2023 accounts Annual Accounts 36 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 37 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2021 accounts Annual Accounts 34 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 officers Termination of appointment of director (Andrew Iain Peterson) 1 Buy now
23 Nov 2020 mortgage Registration of a charge 64 Buy now
23 Nov 2020 mortgage Registration of a charge 16 Buy now
27 Dec 2019 accounts Annual Accounts 29 Buy now
06 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 officers Termination of appointment of director (John Robert Mccormick) 1 Buy now
07 Feb 2019 accounts Annual Accounts 30 Buy now
07 Feb 2019 officers Change of particulars for director (Ms Jamie Nicole Ousman) 2 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 officers Termination of appointment of director (Aoife Maria Kenny) 1 Buy now
20 Mar 2018 accounts Annual Accounts 27 Buy now
20 Feb 2018 officers Appointment of director (Mr Andrew David Gardner) 2 Buy now
02 Jan 2018 officers Termination of appointment of director (Jeremy Giles Hinds) 1 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 officers Appointment of director (Mrs Aoife Maria Kenny) 2 Buy now
08 Feb 2017 officers Appointment of director (Mr Garry John Clarke) 2 Buy now
08 Feb 2017 officers Termination of appointment of director (Jason Mcburnie) 1 Buy now
26 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2017 accounts Annual Accounts 24 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 officers Appointment of director (Mr Andrew Iain Peterson) 2 Buy now
20 Jun 2016 mortgage Registration of a charge 34 Buy now
18 Jun 2016 mortgage Registration of a charge 125 Buy now
29 Apr 2016 officers Change of particulars for director (Mr David Henry Barnaby Burgess) 2 Buy now
27 Apr 2016 officers Termination of appointment of director (Paul Vandrill) 1 Buy now
05 Apr 2016 accounts Annual Accounts 23 Buy now
15 Feb 2016 officers Termination of appointment of director (Dean Brown) 2 Buy now
29 Jan 2016 officers Termination of appointment of director (Dean Brown) 1 Buy now
17 Dec 2015 annual-return Annual Return 7 Buy now
11 Nov 2015 officers Appointment of director (Mr Jason Mcburnie) 2 Buy now
20 Feb 2015 accounts Annual Accounts 18 Buy now
02 Jan 2015 annual-return Annual Return 6 Buy now
31 Dec 2014 officers Change of particulars for director (Mr Frederick Matthew Goltz) 2 Buy now
31 Dec 2014 officers Change of particulars for director (Ms Jamie Nicole Ousman) 2 Buy now
31 Dec 2014 officers Change of particulars for director (Paul Vandrill) 2 Buy now
31 Dec 2014 officers Change of particulars for director (Ms Jamie Nicole Ousman) 2 Buy now
31 Dec 2014 officers Change of particulars for director (Mr Robert Anthony Moloney) 2 Buy now
31 Dec 2014 officers Change of particulars for director (John Robert Mccormick) 2 Buy now
31 Dec 2014 officers Change of particulars for director (Jeremy Giles Hinds) 2 Buy now
31 Dec 2014 officers Change of particulars for director (Mr Frederick Matthew Goltz) 2 Buy now
31 Dec 2014 officers Change of particulars for director (Mr David Henry Barnaby Burgess) 2 Buy now
31 Dec 2014 officers Change of particulars for director (Mr Dean Brown) 2 Buy now
31 Dec 2014 officers Termination of appointment of secretary (Martin Jack Mckee) 1 Buy now
31 Dec 2014 officers Termination of appointment of director (Martin Jack Mckee) 1 Buy now
24 Oct 2014 officers Change of particulars for director (Dean Brown) 3 Buy now
25 Sep 2014 officers Appointment of director (Frederick Goltz) 3 Buy now
25 Sep 2014 officers Appointment of director (Jamie Nicole Ousman) 3 Buy now
25 Sep 2014 officers Appointment of director (Paul Vandrill) 3 Buy now
25 Sep 2014 officers Appointment of director (Mr David Henry Barnaby Burgess) 3 Buy now
25 Sep 2014 officers Appointment of director (Dean Brown) 3 Buy now
25 Sep 2014 officers Appointment of director (Mr Robert Anthony Moloney) 3 Buy now
09 Sep 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Sep 2014 resolution Resolution 10 Buy now
04 Sep 2014 mortgage Registration of a charge 16 Buy now
04 Sep 2014 mortgage Registration of a charge 184 Buy now
01 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
09 Jan 2014 accounts Annual Accounts 17 Buy now
07 Jan 2014 annual-return Annual Return 6 Buy now
15 Feb 2013 accounts Annual Accounts 18 Buy now
12 Dec 2012 annual-return Annual Return 6 Buy now
12 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2012 accounts Annual Accounts 19 Buy now
06 Jan 2012 annual-return Annual Return 6 Buy now
30 Mar 2011 accounts Annual Accounts 17 Buy now
14 Dec 2010 annual-return Annual Return 6 Buy now
28 Aug 2010 mortgage Mortgage Alter Floating Charge With Number 9 Buy now
28 Aug 2010 mortgage Mortgage Alter Floating Charge With Number 9 Buy now
28 Aug 2010 mortgage Mortgage Alter Floating Charge With Number 9 Buy now
28 Aug 2010 mortgage Mortgage Alter Floating Charge With Number 9 Buy now
10 Aug 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 9 3 Buy now
10 Aug 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 6 3 Buy now
10 Aug 2010 mortgage Statement of satisfaction in full or in part of a floating charge /full /charge no 5 3 Buy now
31 Jul 2010 mortgage Particulars of a mortgage or charge / charge no: 11 10 Buy now
24 Jun 2010 mortgage Particulars of a mortgage or charge / charge no: 10 5 Buy now
11 Dec 2009 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for director (Jeremy Giles Hinds) 2 Buy now
11 Dec 2009 officers Change of particulars for director (Martin Jack Mckee) 2 Buy now
24 Oct 2009 accounts Annual Accounts 18 Buy now
19 Feb 2009 accounts Annual Accounts 16 Buy now
08 Dec 2008 annual-return Return made up to 06/12/08; full list of members 4 Buy now
19 Mar 2008 accounts Annual Accounts 18 Buy now
21 Dec 2007 annual-return Return made up to 06/12/07; full list of members 2 Buy now
25 Jun 2007 officers New director appointed 2 Buy now
16 Jun 2007 mortgage Partic of mort/charge ***** 14 Buy now
09 Jun 2007 mortgage Mortgage Alter Floating Charge 6 Buy now
09 Jun 2007 mortgage Partic of mort/charge ***** 3 Buy now
09 Jun 2007 mortgage Mortgage Alter Floating Charge 6 Buy now
09 Jun 2007 mortgage Partic of mort/charge ***** 3 Buy now
08 Jun 2007 mortgage Partic of mort/charge ***** 3 Buy now