Advanced company searchLink opens in new window

ENCORA ENERGY LIMITED

Company number 09868251

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)
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.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
15 Jan 2025 SH06 Cancellation of shares. Statement of capital on 18 November 2024
  • GBP 885
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