Advanced company searchLink opens in new window

ENICOR HOLDINGS LIMITED

Company number 10973117

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)
24 Sep 2021 AA Micro company accounts made up to 31 May 2021
03 Sep 2021 MR01 Registration of charge 109731170004, created on 20 August 2021
26 Jul 2021 MR01 Registration of charge 109731170003, created on 21 July 2021
16 Jun 2021 MR01 Registration of charge 109731170002, created on 14 June 2021
05 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
22 Feb 2021 AD01 Registered office address changed from 5B Napier Court Gander Lane Barlborough Chesterfield S43 4PZ England to 3 Hazel Court Midland Way Barlborough Chesterfield S43 4FD on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Mr James Edward Bowers on 19 October 2019
03 Sep 2020 MR01 Registration of charge 109731170001, created on 21 August 2020
04 Aug 2020 AA Micro company accounts made up to 31 May 2020
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 May 2019
18 Jun 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 May 2019
18 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
30 Apr 2019 PSC01 Notification of James Edward Bowers as a person with significant control on 10 April 2019
30 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 30 April 2019
26 Apr 2019 TM01 Termination of appointment of David Alexander Lloyd as a director on 6 April 2019
11 Oct 2018 AD01 Registered office address changed from 17 Burley Hill Allestree Derby DE22 2ET United Kingdom to 5B Napier Court Gander Lane Barlborough Chesterfield S43 4PZ on 11 October 2018
02 Oct 2018 SH08 Change of share class name or designation
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
19 Sep 2018 PSC08 Notification of a person with significant control statement
19 Sep 2018 PSC07 Cessation of Kelly Joanne Bowers as a person with significant control on 17 September 2018
19 Sep 2018 PSC07 Cessation of James Edward Bowers as a person with significant control on 17 September 2018
19 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/03/2023.
23 Aug 2018 AP01 Appointment of Mr David Alexander Lloyd as a director on 20 August 2018