- Company Overview for ENGCONS CONTRACTING & TRADING LTD (07321998)
- Filing history for ENGCONS CONTRACTING & TRADING LTD (07321998)
- People for ENGCONS CONTRACTING & TRADING LTD (07321998)
- More for ENGCONS CONTRACTING & TRADING LTD (07321998)
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) |
---|---|---|---|
28 Oct 2014 | AP01 | Appointment of Mr Ben Wilkins as a director on 18 September 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Joanne Charlotte Brown as a director on 18 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Mar 2014 | AP01 | Appointment of Miss Joanne Charlotte Brown as a director | |
13 Mar 2014 | AP01 | Appointment of Mr Adolf El Debes as a director | |
13 Mar 2014 | TM01 | Termination of appointment of Nacim Ould Kaddour as a director | |
19 Feb 2014 | AP01 | Appointment of Mr. Nacim Ould Kaddour as a director | |
19 Feb 2014 | TM01 | Termination of appointment of Stéphane Nahum as a director | |
29 Jul 2013 | AR01 | Annual return made up to 21 July 2013 with full list of shareholders | |
24 Jul 2013 | AD01 | Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom on 24 July 2013 | |
22 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 22 July 2013
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
16 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 28 November 2012
|
|
28 Nov 2012 | AD01 | Registered office address changed from 42-44 Bishopsgate London EC2N 4AJ United Kingdom on 28 November 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
15 Aug 2012 | AP01 | Appointment of Mr. Stéphane Nahum as a director | |
13 Aug 2012 | TM01 | Termination of appointment of Manel Limited as a director | |
13 Aug 2012 | TM01 | Termination of appointment of Marc Angst as a director | |
12 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Dec 2011 | CERTNM |
Company name changed engcons consulting LIMITED\certificate issued on 06/12/11
|
|
06 Dec 2011 | CONNOT | Change of name notice | |
22 Sep 2011 | TM01 | Termination of appointment of William Cowell as a director | |
30 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
25 Mar 2011 | AP01 | Appointment of Marc Angst as a director |