- Company Overview for ENEX GROUP LIMITED (04147454)
- Filing history for ENEX GROUP LIMITED (04147454)
- People for ENEX GROUP LIMITED (04147454)
- Charges for ENEX GROUP LIMITED (04147454)
- More for ENEX GROUP LIMITED (04147454)
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
|
|
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
|
|
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
|
|
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 |