Advanced company searchLink opens in new window

ENEWALL LIMITED

Company number 08113621

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)
16 Jan 2019 AP01 Appointment of Mr Rodrigo Lacerda as a director on 11 January 2019
16 Jan 2019 AP01 Appointment of Mr Mark Andrew Shorrock as a director on 11 January 2019
16 Jan 2019 TM01 Termination of appointment of Gary Paul Mayatt as a director on 11 January 2019
16 Jan 2019 AD01 Registered office address changed from , Priory House Priory Hill, Dartford, Kent, DA1 2EN to C/O Sika Ltd Watchmead Welwyn Garden City Hertfordshire AL7 1BQ on 16 January 2019
05 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
22 Dec 2017 AA Accounts for a small company made up to 31 July 2017
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
23 Jun 2017 CH01 Director's details changed for Mr Gary Paul Mayatt on 20 June 2017
15 Nov 2016 AA Full accounts made up to 31 July 2016
29 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 946,776
13 May 2016 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 100
13 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 May 2016 AA Accounts for a small company made up to 31 July 2015
28 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
08 May 2015 AA Accounts for a small company made up to 31 July 2014
08 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
27 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 June 2013
21 Mar 2014 AA Accounts for a small company made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 27/03/2014
13 Jun 2013 AA01 Current accounting period extended from 30 June 2013 to 31 July 2013
04 Sep 2012 MG01 Duplicate mortgage certificatecharge no:2
29 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jul 2012 CERTNM Company name changed powerwall LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-12
  • NM01 ‐ Change of name by resolution
12 Jul 2012 CH01 Director's details changed for Mr Gary Paul Mayatt on 29 June 2012