- Company Overview for ENCON INVESTMENTS LIMITED (03455057)
- Filing history for ENCON INVESTMENTS LIMITED (03455057)
- People for ENCON INVESTMENTS LIMITED (03455057)
- Charges for ENCON INVESTMENTS LIMITED (03455057)
- Registers for ENCON INVESTMENTS LIMITED (03455057)
- More for ENCON INVESTMENTS LIMITED (03455057)
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
|
|
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 |