Advanced company searchLink opens in new window

ENELCO LIMITED

Company number 01203343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2013 AA01 Current accounting period extended from 30 September 2012 to 31 March 2013
18 Feb 2013 SH01 Statement of capital following an allotment of shares on 13 February 2013
  • GBP 262.50
18 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 13/02/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Feb 2013 SH02 Sub-division of shares on 13 February 2013
13 Feb 2013 AP01 Appointment of Mr Jason Leonard as a director
13 Feb 2013 AP01 Appointment of Mr Ian Charles Maclean as a director
13 Feb 2013 AP01 Appointment of Mr Anthony George Edward Rowe as a director
08 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
20 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
18 Jun 2012 TM01 Termination of appointment of John Mellitt as a director
14 Feb 2012 TM02 Termination of appointment of Tw Secretarial Limited as a secretary
13 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Mr Martin Hall on 12 January 2012
13 Feb 2012 TM01 Termination of appointment of Alan Stephenson as a director
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Mr John Edward Mellitt on 12 January 2011
08 Mar 2011 AD01 Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD on 8 March 2011
30 Sep 2010 AAMD Amended accounts made up to 30 September 2009
29 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
04 Jun 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 4