Advanced company searchLink opens in new window

ENEPATH (EUROPE) LIMITED

Company number 04115919

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)
19 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
13 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
07 Mar 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
05 Mar 2013 CH01 Director's details changed for Neil Martin Dipple on 1 March 2013
04 Mar 2013 CH01 Director's details changed for Gavin John Davis on 1 March 2013
29 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
26 Sep 2012 SH03 Purchase of own shares.
18 Sep 2012 CC04 Statement of company's objects
18 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 ca 2006 conflict of interest 07/09/2012
18 Sep 2012 SH06 Cancellation of shares. Statement of capital on 18 September 2012
  • GBP 1
18 Sep 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
19 Jan 2012 CH01 Director's details changed for Gavin John Davis on 29 November 2010
06 Dec 2011 TM02 Termination of appointment of Emma Davis as a secretary
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 30 November 2009
14 Jul 2010 AD01 Registered office address changed from Lime House 75 Church Road Tiptree Colchester Essex CO5 0HB on 14 July 2010
14 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Gavin John Davis on 28 November 2009
14 Dec 2009 CH01 Director's details changed for Neil Martin Dipple on 28 November 2009
02 Dec 2009 AA Total exemption full accounts made up to 30 November 2008
18 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Jan 2009 363a Return made up to 28/11/08; full list of members