- Company Overview for ENL LIMITED (00612062)
- Filing history for ENL LIMITED (00612062)
- People for ENL LIMITED (00612062)
- Charges for ENL LIMITED (00612062)
- More for ENL LIMITED (00612062)
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) |
---|---|---|---|
02 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
29 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jul 2014 | MR01 | Registration of charge 006120620011, created on 3 July 2014 | |
21 Feb 2014 | MR01 |
Registration of charge 006120620010
|
|
08 Jan 2014 | MISC | Section 519 | |
15 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | AD01 | Registered office address changed from Units 6-8 Victory Trading Estate Kiln Road Portsmouth Hampshire PO3 5LP on 15 November 2013 | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Apr 2013 | MR01 | Registration of charge 006120620009 | |
20 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
24 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
16 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
16 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
14 Jul 2010 | AD01 | Registered office address changed from 110-112 Lancaster Road New Barnet Herts EN4 8AL on 14 July 2010 | |
14 Jul 2010 | AA01 | Current accounting period extended from 30 September 2010 to 31 December 2010 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
04 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Richard William Hervey Gamble on 31 October 2009 |