- Company Overview for ENZO’S HOMES (WEST WALES) LTD (10440462)
- Filing history for ENZO’S HOMES (WEST WALES) LTD (10440462)
- People for ENZO’S HOMES (WEST WALES) LTD (10440462)
- Charges for ENZO’S HOMES (WEST WALES) LTD (10440462)
- More for ENZO’S HOMES (WEST WALES) LTD (10440462)
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
|
|
29 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2020 | AP01 | Appointment of Mr Fiorenzo Sauro as a director on 25 June 2020 |