- Company Overview for ENJAYS LIMITED (05314527)
- Filing history for ENJAYS LIMITED (05314527)
- People for ENJAYS LIMITED (05314527)
- Charges for ENJAYS LIMITED (05314527)
- Insolvency for ENJAYS LIMITED (05314527)
- More for ENJAYS LIMITED (05314527)
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) |
---|---|---|---|
23 Feb 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
18 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
01 Dec 2014 | TM02 | Termination of appointment of Barry Douglas White as a secretary on 28 November 2014 | |
28 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
08 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | AD01 | Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire LS2 9HX on 4 March 2014 | |
21 Feb 2014 | AR01 | Annual return made up to 16 December 2013 with full list of shareholders | |
10 Jan 2014 | AP01 | Appointment of Mr Andrew Thomas Guy Burton as a director | |
10 Jan 2014 | TM01 | Termination of appointment of Ashoke Chopra as a director | |
11 Nov 2013 | TM01 | Termination of appointment of John Spanswick as a director | |
08 Nov 2013 | MR01 | Registration of charge 053145270004 | |
28 Oct 2013 | SH10 | Particulars of variation of rights attached to shares | |
28 Oct 2013 | SH08 | Change of share class name or designation | |
28 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 4 September 2013
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Sep 2013 | AP01 | Appointment of Mr Ash Chopra as a director | |
25 Sep 2013 | AP01 | Appointment of Mr Howard Robert Farquhar as a director | |
16 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 10 May 2013
|
|
04 Jan 2013 | CH01 | Director's details changed for Mr Craig Edward Hindmarsh on 1 December 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
03 Jan 2013 | CH01 | Director's details changed for Mr John Edward Spanswick on 1 December 2012 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Barry Douglas White on 1 December 2012 | |
03 Jan 2013 | CH01 | Director's details changed for Jonathon Christopher White on 1 December 2012 |