Advanced company searchLink opens in new window

ENFINIUM FERRYBRIDGE 1 LIMITED

Company number 07712297

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)
04 Oct 2017 CH03 Secretary's details changed for Daljinder Kaur Virdee on 2 October 2017
02 Oct 2017 AD01 Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
23 Mar 2017 CH01 Director's details changed for Alexander Hughes Honeyman on 5 July 2016
07 Jan 2017 AA Full accounts made up to 31 March 2016
29 Aug 2016 CH01 Director's details changed for Mr James Isaac Smith on 24 August 2016
17 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
02 Jun 2016 CH01 Director's details changed for Mr Michael Francis O'friel on 19 May 2016
02 Jun 2016 CH01 Director's details changed for William Brendt Roberts on 19 May 2016
02 Jun 2016 TM01 Termination of appointment of Paul Richard Smith as a director on 19 May 2016
31 May 2016 AP01 Appointment of Mr Michael Francis O'friel as a director on 19 May 2016
27 May 2016 AP01 Appointment of Alexander Hughes Honeyman as a director on 19 May 2016
27 May 2016 AP01 Appointment of Mr James Isaac Smith as a director on 19 May 2016
27 May 2016 TM01 Termination of appointment of Gary Steven Aguinaga as a director on 19 May 2016
27 May 2016 TM01 Termination of appointment of Rhys Gordon Stanwix as a director on 19 May 2016
11 Feb 2016 AP01 Appointment of William Brendt Roberts as a director on 8 February 2016
10 Feb 2016 TM01 Termination of appointment of Michael Francis O'friel as a director on 8 February 2016
05 Jan 2016 AA Full accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
19 Dec 2014 AA Full accounts made up to 31 March 2014
11 Aug 2014 AP03 Appointment of Daljinder Kaur Virdee as a secretary on 31 July 2014
11 Aug 2014 TM02 Termination of appointment of Samantha Coyne as a secretary on 31 July 2014
09 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
13 Mar 2014 MISC Section 519