- Company Overview for ENCON RGS LONDON LIMITED (02231519)
- Filing history for ENCON RGS LONDON LIMITED (02231519)
- People for ENCON RGS LONDON LIMITED (02231519)
- Charges for ENCON RGS LONDON LIMITED (02231519)
- Registers for ENCON RGS LONDON LIMITED (02231519)
- More for ENCON RGS LONDON LIMITED (02231519)
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) |
---|---|---|---|
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
07 Jan 2015 | CH01 | Director's details changed for Mr John Stuart Bedford on 6 January 2015 | |
21 Nov 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | AD04 | Register(s) moved to registered office address | |
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
14 Nov 2012 | AA | Accounts for a dormant company made up to 31 July 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
19 Jun 2012 | AD01 | Registered office address changed from Brunwick House 1 Deighton Close Wetherby West Yorkshire LS22 7GZ on 19 June 2012 | |
19 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Jun 2012 | AD02 | Register inspection address has been changed | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading Berkshire RG7 4GA on 16 November 2011 | |
16 Nov 2011 | TM02 | Termination of appointment of Tom Brophy as a secretary | |
16 Nov 2011 | TM01 | Termination of appointment of Wolseley Directors Limited as a director | |
16 Nov 2011 | AP01 | Appointment of Stuart John Moore as a director | |
16 Nov 2011 | AP01 | Appointment of John Bedford as a director | |
16 Nov 2011 | TM01 | Termination of appointment of Robert Smith as a director | |
08 Aug 2011 | AP03 | Appointment of Tom Brophy as a secretary | |
08 Aug 2011 | TM02 | Termination of appointment of Alison Drew as a secretary | |
06 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
03 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders |