Advanced company searchLink opens in new window

ENEX GROUP LIMITED

Company number 04147454

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)
31 May 2017 MR01 Registration of charge 041474540005, created on 25 May 2017
30 May 2017 MR01 Registration of charge 041474540004, created on 25 May 2017
19 May 2017 MR01 Registration of charge 041474540003, created on 4 May 2017
17 May 2017 AP01 Appointment of Mr William Scott as a director on 17 May 2017
17 May 2017 AP03 Appointment of Miss Christine Stobbs as a secretary on 17 May 2017
14 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
29 Sep 2016 MR04 Satisfaction of charge 041474540002 in full
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 40
28 Jan 2016 MR01 Registration of charge 041474540002, created on 27 January 2016
23 Jun 2015 MR01 Registration of charge 041474540001, created on 18 June 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 40
19 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Jun 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 40
06 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
06 Feb 2013 CH01 Director's details changed for Mr Wayne Ernest Hodgson on 24 January 2013
05 Feb 2013 TM02 Termination of appointment of Frank and Walford as a secretary
05 Feb 2013 AD03 Register(s) moved to registered inspection location
05 Feb 2013 AD02 Register inspection address has been changed from C/O C/O Frank Brown & Walford 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX United Kingdom
18 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Jan 2012 TM01 Termination of appointment of David Jackson as a director