- Company Overview for ENSCO 1067 LIMITED (08991409)
- Filing history for ENSCO 1067 LIMITED (08991409)
- People for ENSCO 1067 LIMITED (08991409)
- Charges for ENSCO 1067 LIMITED (08991409)
- More for ENSCO 1067 LIMITED (08991409)
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) |
---|---|---|---|
18 Apr 2018 | TM02 | Termination of appointment of Nicholas Peter Iddon as a secretary on 6 April 2018 | |
09 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Jul 2017 | AP03 | Appointment of Mr Nicholas Peter Iddon as a secretary on 14 July 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
05 Apr 2017 | TM02 | Termination of appointment of Ruth Jasmine Thompson as a secretary on 5 April 2017 | |
23 Jan 2017 | SH03 | Purchase of own shares. | |
09 Jan 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 November 2016
|
|
09 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 November 2016
|
|
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | AD01 | Registered office address changed from Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH England to Unit 4 Phoenix Park Bayton Road Industrial Estate Coventry CV7 9QN on 10 November 2016 | |
01 Nov 2016 | MR04 | Satisfaction of charge 089914090004 in full | |
12 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
10 Feb 2016 | TM01 | Termination of appointment of Paul Blake as a director on 9 February 2016 | |
03 Feb 2016 | AP03 | Appointment of Mrs Ruth Jasmine Thompson as a secretary on 3 February 2016 | |
14 Jan 2016 | TM02 | Termination of appointment of David Andrew Tucker as a secretary on 31 December 2015 | |
14 Jan 2016 | AD01 | Registered office address changed from 80 Caroline Street Birmingham B3 1UP to Yorke House Arleston Way Shirley Solihull West Midlands B90 4LH on 14 January 2016 | |
10 Dec 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
25 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
17 Nov 2015 | AA01 | Current accounting period shortened from 30 April 2015 to 31 October 2014 | |
17 Apr 2015 | MR04 | Satisfaction of charge 089914090002 in full | |
13 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 80 Caroline Street Birmingham B3 1UP on 13 April 2015 | |
13 Apr 2015 | AP03 | Appointment of Mr David Andrew Tucker as a secretary on 29 October 2014 | |
31 Mar 2015 | MR01 | Registration of charge 089914090004, created on 27 March 2015 |