- Company Overview for ENSEN LIMITED (03890795)
- Filing history for ENSEN LIMITED (03890795)
- People for ENSEN LIMITED (03890795)
- Charges for ENSEN LIMITED (03890795)
- More for ENSEN LIMITED (03890795)
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) |
---|---|---|---|
24 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
22 Dec 2014 | CH03 | Secretary's details changed for Mr John James Prescott on 29 November 2014 | |
22 Dec 2014 | CH01 | Director's details changed for Mr John James Prescott on 29 November 2014 | |
16 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
19 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
17 Sep 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 December 2012 | |
31 Aug 2012 | AA | Full accounts made up to 31 May 2012 | |
09 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
20 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
16 Sep 2011 | AA | Full accounts made up to 31 May 2011 | |
12 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Dec 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for John James Prescott on 29 November 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Faye Amanda Broadhurst on 29 November 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Oct 2009 | AD01 | Registered office address changed from Main Offices Emms Works Peartree Lane Dudley West Midlands DY2 0XD on 7 October 2009 | |
11 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
11 Dec 2008 | 288c | Director and secretary's change of particulars / john prescott / 20/11/2008 | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |