Advanced company searchLink opens in new window

ENYS ROAD LIMITED

Company number 01551041

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)
20 Dec 2016 CS01 Confirmation statement made on 15 October 2016 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 31,100
20 Jan 2015 TM02 Termination of appointment of Jonathan Purle as a secretary on 31 December 2014
09 Dec 2014 AP03 Appointment of Mr Jonathan Purle as a secretary on 1 December 2014
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 31,100
19 Nov 2013 AD01 Registered office address changed from 145-157 St. John Street London EC1V 4PW on 19 November 2013
25 Oct 2013 AP01 Appointment of Mr Anthony Paul Smith as a director
25 Oct 2013 AP01 Appointment of Miss Connie Rodrigues as a director
25 Oct 2013 TM01 Termination of appointment of Treadstone Corporate Services Llc as a director
24 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 31,100
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2013 AP02 Appointment of Treadstone Corporate Services Llc as a director
25 Apr 2013 TM01 Termination of appointment of Anthony Smith as a director
25 Apr 2013 TM01 Termination of appointment of Timothy Eddolls as a director
07 Feb 2013 AD01 Registered office address changed from 3Rd Floor Mutual House 70 Conduit Street Mayfair London W1S 2GF England on 7 February 2013
17 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
09 Aug 2012 TM01 Termination of appointment of Geoffrey Fillery as a director
23 Jul 2012 TM02 Termination of appointment of Portland Financial Management (Uk) Ltd as a secretary
18 Jul 2012 AD01 Registered office address changed from Upperton Farmhouse 2 Enys Road Eastbourne East Sussex BN21 2DE England on 18 July 2012