Advanced company searchLink opens in new window

ENGCONS CONTRACTING & TRADING LTD

Company number 07321998

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2011-11-14
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