Advanced company searchLink opens in new window

ENJAYS LIMITED

Company number 05314527

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)
23 Dec 2009 CH01 Director's details changed for Neil Robert Tipping on 1 December 2009
23 Dec 2009 CH01 Director's details changed for Mr Barry Douglas White on 1 December 2009
23 Dec 2009 CH01 Director's details changed for Jonathon Christopher White on 1 December 2009
19 Nov 2009 CH01 Director's details changed for Jonathon Christopher White on 1 November 2009
19 Nov 2009 CH03 Secretary's details changed for Jonathon Christopher White on 1 November 2009
07 Oct 2009 88(2) Ad 31/07/09\gbp si 200@1=200\gbp ic 800/1000\
30 Sep 2009 88(2) Ad 31/07/09-31/07/09\gbp si 798@1=798\gbp ic 2/800\
30 Sep 2009 123 Gbp nc 2/1000\31/07/09
17 Sep 2009 288a Director appointed mr barry douglas white
16 Sep 2009 225 Accounting reference date shortened from 31/05/2010 to 31/12/2009
16 Sep 2009 AA Total exemption small company accounts made up to 31 May 2009
17 Feb 2009 363a Return made up to 16/12/08; full list of members
17 Feb 2009 288c Director's change of particulars / neil tipping / 01/12/2008
26 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008
22 Apr 2008 363a Return made up to 16/12/07; full list of members
17 Jan 2008 AA Total exemption small company accounts made up to 31 May 2007
17 Jan 2008 287 Registered office changed on 17/01/08 from: 394 spen lane leeds west yorkshire LS16 6JF
10 Jan 2008 CERTNM Company name changed chez crepe LIMITED\certificate issued on 10/01/08
23 Aug 2007 225 Accounting reference date shortened from 13/06/07 to 31/05/07
12 Mar 2007 363a Return made up to 16/12/06; full list of members
22 Jan 2007 AA Total exemption small company accounts made up to 11 June 2006
18 Oct 2006 225 Accounting reference date extended from 31/12/05 to 13/06/06
17 Jan 2006 363s Return made up to 16/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Mar 2005 395 Particulars of mortgage/charge
16 Dec 2004 NEWINC Incorporation