Advanced company searchLink opens in new window

ENZO’S HOMES (WEST WALES) LTD

Company number 10440462

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)
27 Feb 2024 AD01 Registered office address changed from Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli Carmarthenshire SA14 6RX Wales to Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX on 27 February 2024
02 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
30 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
03 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
06 Oct 2022 MR04 Satisfaction of charge 104404620003 in full
06 Oct 2022 MR04 Satisfaction of charge 104404620004 in full
04 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
29 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
29 Oct 2021 PSC05 Change of details for Kevin Cawdor Investments Ltd as a person with significant control on 5 February 2021
30 Nov 2020 MR04 Satisfaction of charge 104404620002 in full
30 Nov 2020 MR04 Satisfaction of charge 104404620001 in full
27 Nov 2020 MR01 Registration of charge 104404620003, created on 27 November 2020
27 Nov 2020 MR01 Registration of charge 104404620004, created on 27 November 2020
16 Nov 2020 MR01 Registration of charge 104404620002, created on 11 November 2020
16 Nov 2020 MR01 Registration of charge 104404620001, created on 11 November 2020
27 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with updates
27 Oct 2020 PSC02 Notification of Kevin Cawdor Investments Ltd as a person with significant control on 22 October 2020
27 Oct 2020 PSC02 Notification of Enzo's Investments Ltd as a person with significant control on 22 October 2020
27 Oct 2020 PSC07 Cessation of David Kevin Lewis Davies as a person with significant control on 22 October 2020
27 Oct 2020 AD01 Registered office address changed from Cawdor Garage New Road Newcastle Emlyn SA38 9BA Wales to Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli Carmarthenshire SA14 6RX on 27 October 2020
01 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
30 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
29 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
26 Jun 2020 AP01 Appointment of Mr Fiorenzo Sauro as a director on 25 June 2020