Advanced company searchLink opens in new window

ENA HOURLY CARE LIMITED

Company number 06895644

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)
11 Apr 2017 CH01 Director's details changed for Mrs Clare Elizabeth Duran on 31 March 2017
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jun 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
25 Nov 2015 AD01 Registered office address changed from Suite 2 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR to PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 25 November 2015
08 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
13 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
01 Apr 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
16 Aug 2014 TM01 Termination of appointment of Jacques Sypkens as a director on 27 May 2014
21 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
21 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Feb 2014 AP01 Appointment of Mr Jacques Sypkens as a director
09 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Aug 2012 AD01 Registered office address changed from Riverside House 14 Prospect Place Welwyn Herts AL6 9EN on 8 August 2012
24 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
10 Jan 2012 AD01 Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom on 10 January 2012
20 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 June 2011
16 Jun 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
25 May 2011 AA01 Previous accounting period shortened from 31 May 2011 to 31 March 2011
13 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
17 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
03 Jun 2010 TM01 Termination of appointment of Neil Grimson as a director
03 Jun 2010 TM02 Termination of appointment of Michele Grant as a secretary
03 Jun 2010 AP01 Appointment of Clare Elizabeth Duran as a director