Advanced company searchLink opens in new window

NORTHERN ENTERPRISE LIMITED

Company number 02808521

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2000 AA Accounts for a dormant company made up to 31 March 2000
21 Jul 2000 287 Registered office changed on 21/07/00 from: great north house sandyford road newcastle upon tyne NE1 8ND
20 Apr 2000 363s Return made up to 13/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
06 Sep 1999 AA Full accounts made up to 31 March 1999
14 May 1999 363s Return made up to 13/04/99; no change of members
31 Jul 1998 AA Full accounts made up to 31 March 1998
05 May 1998 363s Return made up to 13/04/98; no change of members
01 Sep 1997 AA Full accounts made up to 31 March 1997
24 Jun 1997 363s Return made up to 13/04/97; full list of members
04 Oct 1996 AA Full accounts made up to 31 March 1996
23 Apr 1996 363s Return made up to 13/04/96; no change of members
07 Feb 1996 AA Full accounts made up to 31 March 1995
27 Apr 1995 363s Return made up to 13/04/95; no change of members
23 Jan 1995 AA Full accounts made up to 31 March 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
23 May 1994 363s Return made up to 13/04/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 13/04/94; full list of members
08 Oct 1993 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
14 Jul 1993 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
14 Jul 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
14 Jul 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
14 Jul 1993 287 Registered office changed on 14/07/93 from: princes building 7 queen street newcastle upon tyne NE1 3XL
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/07/93 from: princes building 7 queen street newcastle upon tyne NE1 3XL
29 Jun 1993 CERTNM Company name changed cashnotice LIMITED\certificate issued on 30/06/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed cashnotice LIMITED\certificate issued on 30/06/93
13 Apr 1993 NEWINC Incorporation