ASSOCIATED ENTERPRISES LIMITED

Unilever House Unilever House, London, EC4Y 0DY
StatusACTIVE
Company No.00115711
CategoryPrivate Limited Company
Incorporated09 May 1911
Age113 years, 6 days
JurisdictionEngland Wales

SUMMARY

ASSOCIATED ENTERPRISES LIMITED is an active private limited company with number 00115711. It was incorporated 113 years, 6 days ago, on 09 May 1911. The company address is Unilever House Unilever House, London, EC4Y 0DY.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-11-28

Officer name: Richard Clive Hazell

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mrs Maria Rosaria Varsellona

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Ritva Liisa Lemmikki Sotamaa

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-05

Officer name: Spenta Magol

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tonia Erica Lovell

Termination date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-19

Officer name: Mr Graeme David Pitkethly

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Resolution

Date: 02 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Richard Clive Hazell

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Thurston

Termination date: 2016-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-05

Officer name: Mrs Ritva Liisa Lemmikki Sotamaa

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tonia Erica Lovell

Appointment date: 2016-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Oliver Earley

Appointment date: 2016-03-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian Thurston

Termination date: 2016-02-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-16

Officer name: Miss Spenta Magol

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-16

Officer name: Mr James Oliver Earley

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Amarjit Kaur Conway

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amarjit Kaur Conway

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-05

Officer name: Julian Thurston

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julian Thurston

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Clive Hazell

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amarjit Kaur Conway

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: The New Hovema Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glaister Anderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Clive Hazell

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Thurston

Documents

View document PDF

Termination director company

Date: 29 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Resolution

Date: 26 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 26 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Mr John-Green Odada

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Mrs Amarjit Kaur Conway

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Glaister Boyd St Ledger Anderson

Change date: 2010-02-05

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amarjit Kaur Conway

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John-Green Odada

Documents

View document PDF

Appoint person director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glaister Boyd St Ledger Anderson

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: The New Hovema Limited

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blackfriars Nominees Limited

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 28/10/07 from: walton court station avenue walton on thames surrey KT12 1UP

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 29/01/04 from: unilever house blackfriars london EC4P 4BQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 08 Jan 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

EXTRAHOLD LIMITED

LION HOUSE 400 DURHAM ROAD,CHESTER LE STREET,DH3 1LS

Number:07035579
Status:ACTIVE
Category:Private Limited Company

FOLKESTONE INTERIOR DECORATORS LTD

FLAT 2,FOLKESTONE,CT20 2RL

Number:11905510
Status:ACTIVE
Category:Private Limited Company

JT SUSTAINABILITY LIMITED

30 LEVELLER ROAD,LEWES,BN8 4PL

Number:11781890
Status:ACTIVE
Category:Private Limited Company

M WELCH SUPPLIES LIMITED

NORFOLK HOUSE,ST IVES,PE27 5AF

Number:06412246
Status:ACTIVE
Category:Private Limited Company

MAKING DOCTORS LTD

15A STATION ROAD,HARROW,HA1 2UF

Number:11477865
Status:ACTIVE
Category:Private Limited Company

THE FOOL AND THE WORLD GROUP LTD

17A SUTTON COURT ROAD,SUTTON,SM1 4FG

Number:11179853
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source