Download leads from Nexok and grow your business. Find out more

Encore Direct Limited

Documents

Total Documents115
Total Pages786

Filing History

4 October 2017Satisfaction of charge 2 in full
4 October 2017Satisfaction of charge 3 in full
4 October 2017Satisfaction of charge 1 in full
17 August 2017Accounts for a small company made up to 30 November 2016
2 June 2017Confirmation statement made on 22 May 2017 with updates
8 August 2016Full accounts made up to 30 November 2015
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
13 July 2015Full accounts made up to 30 November 2014
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
22 May 2015Director's details changed for Mr David Norris Cooper on 22 May 2015
22 May 2015Director's details changed for Mr John Russell Croisdale on 22 May 2015
21 August 2014Full accounts made up to 30 November 2013
30 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
6 June 2013Full accounts made up to 30 November 2012
30 May 2013Annual return made up to 22 May 2013 with a full list of shareholders
30 August 2012Full accounts made up to 30 November 2011
11 June 2012Annual return made up to 22 May 2012 with a full list of shareholders
9 December 2011Statement of capital on 9 December 2011
  • GBP 100
9 December 2011Statement of capital on 9 December 2011
  • GBP 100
1 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
1 December 2011Statement by directors
1 December 2011Solvency statement dated 25/11/11
18 August 2011Full accounts made up to 30 November 2010
27 May 2011Secretary's details changed for Mr Michael John Williamson on 28 January 2011
27 May 2011Annual return made up to 22 May 2011 with a full list of shareholders
27 May 2011Director's details changed for Mr Michael John Williamson on 28 January 2011
11 March 2011Registered office address changed from Ground Floor Wessyngton House Industrial Road Hertburn Washington Tyne and Wear NE37 2SA on 11 March 2011
18 August 2010Full accounts made up to 30 November 2009
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders
11 November 2009Director's details changed for John Russell Croisdale on 30 June 2009
26 May 2009Return made up to 22/05/09; full list of members
26 May 2009Registered office changed on 26/05/2009 from york house wetherby road long marston york north yorkshire YO26 7NH
13 May 2009Full accounts made up to 30 November 2008
5 August 2008Full accounts made up to 30 November 2007
29 May 2008Return made up to 22/05/08; full list of members
28 May 2008Director's change of particulars / david cooper / 28/05/2008
9 July 2007Group of companies' accounts made up to 30 November 2006
25 May 2007Return made up to 22/05/07; full list of members
22 March 2007New secretary appointed
11 March 2007Secretary resigned;director resigned
11 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2007Declaration of assistance for shares acquisition
11 March 2007New director appointed
11 March 2007Director resigned
24 February 2007Particulars of mortgage/charge
13 February 2007Re-registration of Memorandum and Articles
13 February 2007Certificate of re-registration from Public Limited Company to Private
13 February 2007Resolutions
  • RES02 ‐ Resolution of re-registration
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 February 2007Application for reregistration from PLC to private
29 August 2006Director resigned
4 July 2006Group of companies' accounts made up to 30 November 2005
31 May 2006Return made up to 22/05/06; full list of members
2 May 2006Director's particulars changed
2 May 2006Director's particulars changed
24 January 2006Director resigned
5 July 2005Group of companies' accounts made up to 30 November 2004
26 May 2005Return made up to 22/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
5 July 2004Group of companies' accounts made up to 30 November 2003
14 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
19 May 2004Director resigned
20 November 2003New director appointed
30 October 2003Director's particulars changed
14 July 2003Director resigned
2 July 2003Full accounts made up to 30 November 2002
3 June 2003Return made up to 22/05/03; full list of members
26 November 2002New director appointed
26 November 2002New director appointed
26 November 2002New director appointed
26 November 2002New director appointed
2 October 2002Memorandum and Articles of Association
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 September 2002Particulars of mortgage/charge
2 July 2002Full accounts made up to 30 November 2001
14 June 2002Return made up to 22/05/02; full list of members
9 July 2001Return made up to 22/05/01; full list of members
13 April 2001Full accounts made up to 30 November 2000
14 June 2000Return made up to 22/05/00; full list of members
10 May 2000Full accounts made up to 30 November 1999
3 December 1999Director resigned
25 August 1999New director appointed
5 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/99
6 April 1999Accounting reference date extended from 31/05/99 to 30/11/99
4 March 1999Director resigned
22 December 1998Full group accounts made up to 31 May 1998
12 August 1998Ad 27/07/98--------- £ si [email protected]=485000 £ ic 3222827/3707827
16 July 1998New director appointed
16 July 1998New director appointed
15 July 1998Memorandum and Articles of Association
29 June 1998Company name changed character machinery PLC\certificate issued on 30/06/98
18 June 1998Particulars of mortgage/charge
12 June 1998Return made up to 22/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 March 1998Director resigned
20 March 1998Director resigned
27 November 1997Full accounts made up to 31 May 1997
24 July 1997Ad 02/06/97--------- £ si [email protected]=1148000 £ ic 2074827/3222827
11 June 1997Return made up to 22/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
4 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
1 May 1997New director appointed
1 May 1997New director appointed
10 February 1997New director appointed
10 February 1997Registered office changed on 10/02/97 from: the old coach house westfield road tockwith york YO5 8PY
4 February 1997Director resigned
22 January 1997Memorandum and Articles of Association
23 December 1996Ad 31/10/96--------- £ si 1200000@1=1200000 £ ic 874827/2074827
23 December 1996S-div 18/12/96
23 December 1996Full accounts made up to 31 May 1996
23 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
18 November 1996Company name changed character building PLC\certificate issued on 19/11/96
24 July 1996Return made up to 22/05/96; full list of members
22 July 1996Ad 12/07/96--------- £ si 427827@1=427827 £ ic 447000/874827
22 July 1996Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
22 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
2 July 1996£ nc 447000/10000000 19/06/96
22 May 1995Incorporation
Sign up now to grow your client base. Plans & Pricing