Advanced company searchLink opens in new window

EN-PROJECTS LTD

Company number 06299058

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)
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
29 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
27 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 100
29 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
03 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
06 Aug 2013 CH03 Secretary's details changed for Jonathan Mark Smith on 1 July 2013
25 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
24 Jul 2013 CH03 Secretary's details changed for Jonathan Mark Smith on 1 July 2013
24 Jul 2013 CH01 Director's details changed for Robert Kenneth Grant Whitty on 1 July 2013
24 Jul 2013 CH01 Director's details changed for Jonathan Mark Smith on 1 July 2013
24 Jul 2013 CH01 Director's details changed for Robert Kenneth Grant Whitty on 1 July 2013
14 Mar 2013 AD01 Registered office address changed from Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU England on 14 March 2013
06 Mar 2013 CERTNM Company name changed smith whitty LIMITED\certificate issued on 06/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
06 Mar 2013 CONNOT Change of name notice
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders