Advanced company searchLink opens in new window

ENCON INVESTMENTS LIMITED

Company number 03455057

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)
06 Jan 2015 CH01 Director's details changed for Mr John Stuart Bedford on 6 January 2015
21 Nov 2014 AA Full accounts made up to 31 July 2014
20 Nov 2014 MR04 Satisfaction of charge 5 in full
30 Sep 2014 MR04 Satisfaction of charge 5 in part
16 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
27 Nov 2013 AA Full accounts 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 Full accounts 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 House 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
02 Mar 2012 AA Full accounts made up to 31 July 2011
16 Nov 2011 AD01 Registered office address changed from the Wolseley Center Harrison Way Leamington Spa CV31 3HH on 16 November 2011
16 Nov 2011 TM02 Termination of appointment of Graham Middlemiss as a secretary
16 Nov 2011 TM01 Termination of appointment of Matthew Neville as a director
16 Nov 2011 TM01 Termination of appointment of Derek Harding as a director
16 Nov 2011 TM01 Termination of appointment of Graham Middlemiss as a director
16 Nov 2011 TM01 Termination of appointment of Stephen Ashmore as a director
16 Nov 2011 AP01 Appointment of John Bedford as a director
16 Nov 2011 AP01 Appointment of Stuart John Moore as a director
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 6
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
03 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 5
02 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4