Enneurope Ltd was registered on 18 July 2001 and has its registered office in Derby, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of the organisation are Cuttler, Andrew James, Large, Anthony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CUTTLER, Andrew James | 23 December 2004 | 29 July 2005 | 1 |
LARGE, Anthony | 16 April 2002 | 05 November 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
SH19 - Statement of capital | 30 January 2020 | |
RESOLUTIONS - N/A | 14 January 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 14 January 2020 | |
CAP-SS - N/A | 14 January 2020 | |
AA - Annual Accounts | 09 September 2019 | |
CS01 - N/A | 22 July 2019 | |
CS01 - N/A | 18 July 2018 | |
AA - Annual Accounts | 14 March 2018 | |
PSC05 - N/A | 05 September 2017 | |
CH03 - Change of particulars for secretary | 05 September 2017 | |
AD01 - Change of registered office address | 04 September 2017 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 18 July 2017 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 07 July 2016 | |
CH03 - Change of particulars for secretary | 01 April 2016 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 22 June 2015 | |
MISC - Miscellaneous document | 20 October 2014 | |
AUD - Auditor's letter of resignation | 15 October 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AP01 - Appointment of director | 14 March 2014 | |
TM01 - Termination of appointment of director | 14 March 2014 | |
AR01 - Annual Return | 23 July 2013 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 10 August 2012 | |
AA - Annual Accounts | 10 July 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 03 August 2011 | |
TM01 - Termination of appointment of director | 11 February 2011 | |
AP01 - Appointment of director | 11 February 2011 | |
AP01 - Appointment of director | 11 February 2011 | |
TM01 - Termination of appointment of director | 08 November 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
TM01 - Termination of appointment of director | 14 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AD01 - Change of registered office address | 09 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 August 2010 | |
AA - Annual Accounts | 10 August 2010 | |
AR01 - Annual Return | 25 July 2010 | |
CH01 - Change of particulars for director | 25 July 2010 | |
AUD - Auditor's letter of resignation | 18 June 2010 | |
AUD - Auditor's letter of resignation | 06 May 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 30 October 2009 | |
TM01 - Termination of appointment of director | 30 October 2009 | |
AP01 - Appointment of director | 30 October 2009 | |
TM01 - Termination of appointment of director | 20 October 2009 | |
AA - Annual Accounts | 05 August 2009 | |
363a - Annual Return | 22 July 2009 | |
353 - Register of members | 22 July 2009 | |
287 - Change in situation or address of Registered Office | 22 July 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 22 July 2009 | |
287 - Change in situation or address of Registered Office | 05 June 2009 | |
395 - Particulars of a mortgage or charge | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 01 April 2009 | |
RESOLUTIONS - N/A | 20 March 2009 | |
RESOLUTIONS - N/A | 20 March 2009 | |
395 - Particulars of a mortgage or charge | 16 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2009 | |
395 - Particulars of a mortgage or charge | 19 January 2009 | |
395 - Particulars of a mortgage or charge | 28 November 2008 | |
RESOLUTIONS - N/A | 18 November 2008 | |
53 - Application by a public company for re-registration as a private company | 18 November 2008 | |
MAR - Memorandum and Articles - used in re-registration | 18 November 2008 | |
CERT10 - Re-registration of a company from public to private | 18 November 2008 | |
AA - Annual Accounts | 04 August 2008 | |
363a - Annual Return | 22 July 2008 | |
363a - Annual Return | 11 September 2007 | |
353 - Register of members | 11 September 2007 | |
AA - Annual Accounts | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 04 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
288a - Notice of appointment of directors or secretaries | 22 December 2006 | |
288a - Notice of appointment of directors or secretaries | 22 December 2006 | |
288a - Notice of appointment of directors or secretaries | 22 December 2006 | |
363s - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 03 August 2006 | |
AA - Annual Accounts | 26 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288b - Notice of resignation of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
363s - Annual Return | 11 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
288b - Notice of resignation of directors or secretaries | 12 January 2005 | |
225 - Change of Accounting Reference Date | 01 October 2004 | |
363s - Annual Return | 10 August 2004 | |
RESOLUTIONS - N/A | 03 June 2004 | |
RESOLUTIONS - N/A | 03 June 2004 | |
AA - Annual Accounts | 04 May 2004 | |
RESOLUTIONS - N/A | 25 November 2003 | |
RESOLUTIONS - N/A | 25 November 2003 | |
RESOLUTIONS - N/A | 25 November 2003 | |
RESOLUTIONS - N/A | 25 November 2003 | |
PROSP - Prospectus | 26 September 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
RESOLUTIONS - N/A | 15 August 2003 | |
363s - Annual Return | 28 July 2003 | |
RESOLUTIONS - N/A | 31 May 2003 | |
RESOLUTIONS - N/A | 31 May 2003 | |
AA - Annual Accounts | 14 April 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 31 March 2003 | |
123 - Notice of increase in nominal capital | 31 March 2003 | |
RESOLUTIONS - N/A | 12 December 2002 | |
RESOLUTIONS - N/A | 12 December 2002 | |
RESOLUTIONS - N/A | 12 December 2002 | |
RESOLUTIONS - N/A | 12 December 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 07 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2002 | |
363s - Annual Return | 09 August 2002 | |
225 - Change of Accounting Reference Date | 09 August 2002 | |
AA - Annual Accounts | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 14 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 May 2002 | |
RESOLUTIONS - N/A | 18 April 2002 | |
RESOLUTIONS - N/A | 18 April 2002 | |
RESOLUTIONS - N/A | 18 April 2002 | |
RESOLUTIONS - N/A | 18 April 2002 | |
123 - Notice of increase in nominal capital | 18 April 2002 | |
PROSP - Prospectus | 03 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2002 | |
225 - Change of Accounting Reference Date | 28 December 2001 | |
RESOLUTIONS - N/A | 19 December 2001 | |
RESOLUTIONS - N/A | 19 December 2001 | |
123 - Notice of increase in nominal capital | 19 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 December 2001 | |
123 - Notice of increase in nominal capital | 19 December 2001 | |
PROSP - Prospectus | 19 December 2001 | |
RESOLUTIONS - N/A | 04 December 2001 | |
RESOLUTIONS - N/A | 04 December 2001 | |
RESOLUTIONS - N/A | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
288b - Notice of resignation of directors or secretaries | 04 December 2001 | |
287 - Change in situation or address of Registered Office | 06 November 2001 | |
RESOLUTIONS - N/A | 20 August 2001 | |
RESOLUTIONS - N/A | 20 August 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 August 2001 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 02 August 2001 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 02 August 2001 | |
288b - Notice of resignation of directors or secretaries | 30 July 2001 | |
288b - Notice of resignation of directors or secretaries | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
288a - Notice of appointment of directors or secretaries | 30 July 2001 | |
NEWINC - New incorporation documents | 18 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Agreement for registered pledge and financial pledge over shares | 17 April 2009 | Fully Satisfied |
N/A |
Agreement for registered pledge and financial pledge over shares | 23 March 2009 | Fully Satisfied |
N/A |
Debenture | 09 March 2009 | Fully Satisfied |
N/A |
Agreement for registered pledge and financial pledge over shares | 07 January 2009 | Fully Satisfied |
N/A |
Deed of accession | 18 November 2008 | Fully Satisfied |
N/A |