Advanced company searchLink opens in new window

ENROGEN LIMITED

Company number 05363808

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)
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Feb 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr James Anthony Rowley Brown on 4 October 2009
23 Feb 2010 AD01 Registered office address changed from 3 Wood Close Strensall York N Yorks YO32 5YN on 23 February 2010
23 Feb 2010 CH01 Director's details changed for Gavin Andrew James Wilkinson on 4 October 2009
11 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
26 Aug 2009 288a Director appointed mr james anthony rowley brown
19 Feb 2009 363a Return made up to 14/02/09; full list of members
30 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Dec 2008 287 Registered office changed on 18/12/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG
06 Aug 2008 88(2) Ad 28/07/08\gbp si 100@1=100\gbp ic 100/200\
28 Feb 2008 363a Return made up to 14/02/08; full list of members
23 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
21 Jul 2007 287 Registered office changed on 21/07/07 from: 52 front street, acomb york north yorkshire YO24 3BX
21 Feb 2007 363a Return made up to 14/02/07; full list of members