Advanced company searchLink opens in new window

ENCORE RETAIL LIMITED

Company number 03806590

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)
07 Sep 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
27 Jun 2013 MR01 Registration of charge 038065900008
09 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
16 Nov 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
16 Nov 2012 CH01 Director's details changed for Paul Michael Woods on 1 September 2012
15 Nov 2012 CH03 Secretary's details changed for Jill Elizabeth Woods on 1 September 2012
27 Sep 2012 AD01 Registered office address changed from C/O Philip T Jones & Partners Heritage House First Floor 9B Hoghton Street Southport Merseyside PR9 0TE United Kingdom on 27 September 2012
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Oct 2011 AD01 Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG on 12 October 2011
25 Aug 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
08 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Paul Michael Woods on 13 July 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Jul 2009 363a Return made up to 13/07/09; full list of members
25 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008