ENDOVER LIMITED
Status | ACTIVE |
Company No. | 09211397 |
Category | Private Limited Company |
Incorporated | 10 Sep 2014 |
Age | 9 years, 7 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ENDOVER LIMITED is an active private limited company with number 09211397. It was incorporated 9 years, 7 months, 20 days ago, on 10 September 2014. The company address is Wincham House Wincham House, Congleton, CW12 4TR, Cheshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Appoint corporate secretary company with name date
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wincham Accountancy Limited
Appointment date: 2021-09-01
Documents
Termination secretary company with name termination date
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wincham Accountants
Termination date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 02 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Anne Lewis
Change date: 2018-12-02
Documents
Change person director company with change date
Date: 03 Dec 2018
Action Date: 02 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Forster Adair Stewart Lewis
Change date: 2018-12-02
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 02 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Anne Lewis
Change date: 2018-12-02
Documents
Change to a person with significant control
Date: 03 Dec 2018
Action Date: 02 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-02
Psc name: Mr Forster Adair Stewart Lewis
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Change person director company with change date
Date: 06 Sep 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-25
Officer name: Mrs Susan Anne Hills
Documents
Change to a person with significant control
Date: 06 Sep 2017
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Susan Anne Hills
Change date: 2017-08-25
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 16 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-16
Psc name: Susan Anne Hills
Documents
Notification of a person with significant control
Date: 23 Aug 2017
Action Date: 16 Nov 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-11-16
Psc name: Forster Adair Stewart Lewis
Documents
Withdrawal of a person with significant control statement
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-08-23
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Mark Damion Roach
Documents
Appoint person director company with name date
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-30
Officer name: Mr Mark Damion Roach
Documents
Termination director company with name termination date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-11
Officer name: Mark Damion Roach
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-11
Officer name: Mrs Susan Anne Hills
Documents
Appoint person director company with name date
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-11
Officer name: Mr Forster Adair Stewart Lewis
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-05
Officer name: Mark Bowering
Documents
Appoint person director company with name date
Date: 28 Jun 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Damion Roach
Appointment date: 2016-02-05
Documents
Termination director company with name termination date
Date: 28 Jun 2016
Action Date: 05 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Bowering
Termination date: 2016-02-05
Documents
Accounts with accounts type dormant
Date: 07 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type dormant
Date: 02 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Change account reference date company current shortened
Date: 26 May 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-05-31
Documents
Termination director company with name termination date
Date: 26 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: Maria Pilar Navarro Tudela
Documents
Appoint person director company with name date
Date: 26 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Bowering
Appointment date: 2015-05-26
Documents
Termination director company with name termination date
Date: 26 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: Mark Damion Roach
Documents
Appoint person director company with name date
Date: 26 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-26
Officer name: Mrs Katie Bowering
Documents
Termination director company with name termination date
Date: 26 May 2015
Action Date: 26 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-26
Officer name: Malcolm David Roach
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Maria Pilar Navarro Tudela
Appointment date: 2015-04-23
Documents
Some Companies
ELCO ELECTRICAL SERVICES LIMITED
148 HARCOURT AVENUE,SIDCUP,DA15 9LW
Number: | 11125070 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O MESSRS ELLIOT WOOLFE & ROSE,128-136 HIGH STREET EDGWARE,HA8 7TT
Number: | 00567347 |
Status: | ACTIVE |
Category: | Private Limited Company |
85A PARK ROAD WEST,WIRRAL,CH43 8SQ
Number: | 04343125 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WEST TOWERS,PINNER,HA5 1UA
Number: | 11945854 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 DAWES AVENUE,ISLEWORTH,TW7 7JU
Number: | 10680224 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGFORD RIDGE,SWINDON,SN1 4JP
Number: | 11463406 |
Status: | ACTIVE |
Category: | Private Limited Company |