Advanced company searchLink opens in new window

ENSORS GLOUCESTERSHIRE LIMITED

Company number 02985177

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)
09 Jul 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
09 Jul 1997 123 £ nc 100000/125000 25/06/97
28 Nov 1996 363s Return made up to 01/11/96; no change of members
15 Sep 1996 88(3) Particulars of contract relating to shares
15 Sep 1996 88(2)O Ad 31/03/96--------- £ si 46755@1
21 Aug 1996 AA Full accounts made up to 31 January 1996
27 Mar 1996 88(2)P Ad 31/03/95--------- £ si 46755@1
27 Mar 1996 88(3) Particulars of contract relating to shares
27 Mar 1996 88(2)R Ad 31/03/95--------- £ si 53243@1
16 Feb 1996 363s Return made up to 01/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Apr 1995 395 Particulars of mortgage/charge
04 Apr 1995 395 Particulars of mortgage/charge
04 Apr 1995 287 Registered office changed on 04/04/95 from: grant thornton the quadrangle imperial square cheltenham gloscestershire GL50 1PZ
04 Apr 1995 288 New secretary appointed;new director appointed
04 Apr 1995 288 Secretary resigned
04 Apr 1995 288 Director resigned
04 Apr 1995 288 Director resigned
05 Feb 1995 224 Accounting reference date notified as 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/01
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
30 Nov 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
30 Nov 1994 123 £ nc 1000/100000 10/11/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 1000/100000 10/11/94
30 Nov 1994 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
30 Nov 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 Nov 1994 CERTNM Company name changed speed 4569 LIMITED\certificate issued on 24/11/94
16 Nov 1994 287 Registered office changed on 16/11/94 from: classic house 174/180 old street london EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/11/94 from: classic house 174/180 old street london EC1V 9BP