- Company Overview for ENCORA ENERGY LIMITED (09868251)
- Filing history for ENCORA ENERGY LIMITED (09868251)
- People for ENCORA ENERGY LIMITED (09868251)
- More for ENCORA ENERGY LIMITED (09868251)
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 Jan 2025 | CS01 | Confirmation statement made on 28 January 2025 with updates | |
28 Jan 2025 | AD01 | Registered office address changed from Blenheim House 1 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England to Viking House 10 Falcon Court Stockton on Tees TS18 3TS on 28 January 2025 | |
22 Jan 2025 | SH03 |
Purchase of own shares.
|
|
15 Jan 2025 | SH06 |
Cancellation of shares. Statement of capital on 18 November 2024
|
|
06 Jan 2025 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
24 Dec 2024 | TM01 | Termination of appointment of Philip Neill Hewitt as a director on 18 November 2024 | |
24 Dec 2024 | PSC01 | Notification of Keith Jonathan Watson as a person with significant control on 18 November 2024 | |
24 Dec 2024 | PSC01 | Notification of Adrian Anthony Coe as a person with significant control on 18 November 2024 | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Paul Robert Verrill on 31 March 2021 | |
01 Apr 2021 | PSC04 | Change of details for Mr Paul Robert Verrill as a person with significant control on 31 March 2021 | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
05 Feb 2020 | CH01 | Director's details changed for Mr Philip Neill Hewitt on 5 February 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
02 Oct 2019 | AD01 | Registered office address changed from Unit 6 Halegrove Court Cygnet Drive Stockton on Tees TS18 3DB England to Blenheim House 1 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 2 October 2019 | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Nov 2018 | PSC01 | Notification of Paul Robert Verrill as a person with significant control on 18 April 2018 | |
21 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 21 November 2018 |