THE ENERSEL ENGINE COMPANY LIMITED
Company number 07595908
- Company Overview for THE ENERSEL ENGINE COMPANY LIMITED (07595908)
- Filing history for THE ENERSEL ENGINE COMPANY LIMITED (07595908)
- People for THE ENERSEL ENGINE COMPANY LIMITED (07595908)
- More for THE ENERSEL ENGINE COMPANY LIMITED (07595908)
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) |
---|---|---|---|
24 Apr 2015 | AD02 | Register inspection address has been changed from Flat 2 15 London Road Guildford Surrey GU1 2AA England to 2 Danesrood Lower Edgeborough Road Guildford Surrey GU1 2EY | |
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
25 Feb 2015 | AP01 | Appointment of Mr Nicholas Anatole Vassilissin as a director on 30 January 2015 | |
07 Nov 2014 | CH01 | Director's details changed for Mr Robert Franklin Smyth on 1 November 2014 | |
06 Nov 2014 | CH01 | Director's details changed for Mr Robert Franklin Smyth on 1 November 2014 | |
06 Nov 2014 | CH03 | Secretary's details changed for Mr Robert Franklin Smyth on 1 November 2014 | |
16 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AD02 | Register inspection address has been changed from C/O Mr Robert F Smyth 3 Tangier Road Guildford Surrey GU1 2DE United Kingdom | |
07 Apr 2014 | CH01 | Director's details changed for Mr Robert Franklin Smyth on 6 April 2014 | |
07 Apr 2014 | CH03 | Secretary's details changed for Mr Robert Franklin Smyth on 6 April 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Mr Robert Franklin Smyth on 6 April 2014 | |
27 Aug 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 29 April 2013
|
|
03 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 3 April 2013
|
|
02 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 21 May 2012
|
|
13 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
13 Apr 2012 | AD03 | Register(s) moved to registered inspection location | |
13 Apr 2012 | AD02 | Register inspection address has been changed | |
13 Apr 2012 | AP03 | Appointment of Mr Robert Franklin Smyth as a secretary | |
13 Apr 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from 22-26 King Street King''s Lynn Norfolk PE30 1HJ United Kingdom on 13 February 2012 | |
10 Feb 2012 | AP01 | Appointment of Mr Robert Franklin Smyth as a director |