- Company Overview for ENDEAVOUR LEASING LIMITED (04792328)
- Filing history for ENDEAVOUR LEASING LIMITED (04792328)
- People for ENDEAVOUR LEASING LIMITED (04792328)
- Charges for ENDEAVOUR LEASING LIMITED (04792328)
- More for ENDEAVOUR LEASING LIMITED (04792328)
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) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
19 Jan 2024 | PSC01 | Notification of Terence Victor Noble as a person with significant control on 6 January 2020 | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
18 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
24 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
27 Dec 2021 | PSC04 | Change of details for Mr Joseph Frederick Wilson as a person with significant control on 7 January 2021 | |
27 Dec 2021 | PSC04 | Change of details for Mr David Macpherson as a person with significant control on 7 January 2021 | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with no updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with updates | |
07 Jan 2020 | PSC07 | Cessation of Terence Victor Noble as a person with significant control on 6 January 2020 | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
22 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Aug 2017 | MR04 | Satisfaction of charge 3 in full | |
29 Aug 2017 | MR04 | Satisfaction of charge 4 in full | |
21 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|