- Company Overview for ENEPATH (EUROPE) LIMITED (04115919)
- Filing history for ENEPATH (EUROPE) LIMITED (04115919)
- People for ENEPATH (EUROPE) LIMITED (04115919)
- Charges for ENEPATH (EUROPE) LIMITED (04115919)
- More for ENEPATH (EUROPE) LIMITED (04115919)
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
|
|
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
|
|
18 Sep 2012 | SH06 |
Cancellation of shares. Statement of capital on 18 September 2012
|
|
18 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
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 |