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)
03 Jul 2012 MG01 Duplicate mortgage certificatecharge no:9
03 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 9
16 Jan 2012 CERTNM Company name changed C.W. steel & co. LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Dec 2011 AR01 Annual return made up to 28 December 2011 with full list of shareholders
30 Dec 2011 CH04 Secretary's details changed for Portland Financial Management (Uk) Ltd on 28 December 2011
31 Mar 2011 TM01 Termination of appointment of Drewe Lacey as a director
25 Jan 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
25 Jan 2011 CH04 Secretary's details changed for Gresham Two Limited on 18 January 2011
17 Jan 2011 AD01 Registered office address changed from 53 Kingsway Place Sans Walk Clerkenwell London EC1R 0LU on 17 January 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 28 December 2009 with full list of shareholders
01 Mar 2010 CH04 Secretary's details changed for Gresham Two Limited on 1 January 2010
01 Mar 2010 CH01 Director's details changed for Mr Geoffrey Keith Fillery on 1 January 2010
14 Jan 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
07 Dec 2009 AP01 Appointment of Mr Drewe William Lacey as a director
28 Apr 2009 AA Full accounts made up to 31 December 2008
16 Mar 2009 288b Appointment terminated director christopher steel
16 Mar 2009 288b Appointment terminated secretary christopher hicken
09 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Mar 2009 287 Registered office changed on 09/03/2009 from steel house 2 enys road eastbourne east sussex BN21 2DE
09 Mar 2009 288a Secretary appointed gresham two LIMITED
09 Mar 2009 288a Director appointed anthony paul smith
09 Mar 2009 288a Director appointed timothy david john eddolls