- Company Overview for ENICOR HOLDINGS LIMITED (10973117)
- Filing history for ENICOR HOLDINGS LIMITED (10973117)
- People for ENICOR HOLDINGS LIMITED (10973117)
- Charges for ENICOR HOLDINGS LIMITED (10973117)
- More for ENICOR HOLDINGS LIMITED (10973117)
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
|
|
23 Aug 2018 | AP01 | Appointment of Mr David Alexander Lloyd as a director on 20 August 2018 |