ENGINEERING ENTERPRISES CO. (UK) LIMITED
Company number 07137153
- Company Overview for ENGINEERING ENTERPRISES CO. (UK) LIMITED (07137153)
- Filing history for ENGINEERING ENTERPRISES CO. (UK) LIMITED (07137153)
- People for ENGINEERING ENTERPRISES CO. (UK) LIMITED (07137153)
- Charges for ENGINEERING ENTERPRISES CO. (UK) LIMITED (07137153)
- More for ENGINEERING ENTERPRISES CO. (UK) LIMITED (07137153)
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) |
---|---|---|---|
06 Nov 2017 | PSC04 | Change of details for Mrs Mary Wahid Youssef as a person with significant control on 11 October 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 15 Queens Road Coventry CV1 3DE to Seven Stars House 1 Wheler Road Coventry CV3 4LB on 6 November 2017 | |
25 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
09 Nov 2015 | MR01 | Registration of charge 071371530001, created on 9 November 2015 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
22 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Apr 2012 | SH10 | Particulars of variation of rights attached to shares | |
07 Feb 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
17 May 2011 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
04 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 8 February 2010
|
|
25 Feb 2010 | AD01 | Registered office address changed from 1 the Quadrant Coventry CV1 2DW United Kingdom on 25 February 2010 | |
24 Feb 2010 | AP04 | Appointment of Harrison Beale & Owen Management Services Limited as a secretary | |
16 Feb 2010 | AP01 | Appointment of Fady Youssef as a director | |
03 Feb 2010 | CERTNM |
Company name changed electrical enterprises co. (Uk) LIMITED\certificate issued on 03/02/10
|
|
03 Feb 2010 | CONNOT | Change of name notice |