- Company Overview for EN-PROJECTS LTD (06299058)
- Filing history for EN-PROJECTS LTD (06299058)
- People for EN-PROJECTS LTD (06299058)
- More for EN-PROJECTS LTD (06299058)
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
|
|
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
|
|
29 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
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
|
|
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
|
|
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 |