About

Registered Number: 04028167
Date of Incorporation: 06/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: C/O Topping & Company, 209 Liverpool Road Birkdale, Southport Merseyside, PR8 4PH

 

Established in 2000, Enterprise Developments Ltd are based in Southport Merseyside, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 2 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALTON, Steven Michael 06 July 2000 29 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Mark 11 August 2008 06 July 2011 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 16 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 28 July 2016
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 03 March 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 29 April 2015
MR01 - N/A 10 April 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 April 2012
AAMD - Amended Accounts 04 November 2011
AR01 - Annual Return 10 October 2011
CH01 - Change of particulars for director 10 October 2011
CH03 - Change of particulars for secretary 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 09 August 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 16 December 2008
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 August 2008
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 15 September 2007
363a - Annual Return 22 December 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 09 August 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 24 August 2004
287 - Change in situation or address of Registered Office 14 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 19 December 2001
363s - Annual Return 07 August 2001
395 - Particulars of a mortgage or charge 01 March 2001
287 - Change in situation or address of Registered Office 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
287 - Change in situation or address of Registered Office 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

Legal mortgage 27 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.