Total Documents | 84 |
---|
Total Pages | 696 |
---|
9 October 2017 | Termination of appointment of Richard Papanicolaou as a director on 29 September 2017 |
---|---|
17 June 2017 | Statement of capital following an allotment of shares on 6 October 2016
|
30 March 2017 | Group of companies' accounts made up to 30 June 2016 |
14 March 2017 | Confirmation statement made on 27 February 2017 with updates |
20 October 2016 | Appointment of Mr Simon Leslie Grove as a director on 3 August 2016 |
20 October 2016 | Appointment of Mr Jonathon David Grove as a director on 3 August 2016 |
30 September 2016 | Director's details changed for Mr Christopher Gordon Rowe on 30 September 2016 |
30 September 2016 | Director's details changed for Mr Richard Papanicolaou on 30 September 2016 |
21 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Group of companies' accounts made up to 30 June 2015 |
13 March 2015 | Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Doulton Road Doulton Road Cradley Heath West Midlands B64 5QB |
13 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
12 March 2015 | Group of companies' accounts made up to 30 June 2014 |
11 November 2014 | Auditor's resignation |
31 July 2014 | Auditors resignation |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 |
19 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Director's details changed for Mr Richard Papanicolaou on 1 March 2014 |
19 March 2014 | Director's details changed for Mr Richard Papanicolaou on 1 March 2014 |
16 August 2013 | Resolutions
|
21 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders |
20 December 2012 | Group of companies' accounts made up to 30 June 2012 |
11 December 2012 | Re-registration from a public company to a private limited company |
11 December 2012 | Certificate of re-registration from Public Limited Company to Private |
11 December 2012 | Re-registration of Memorandum and Articles |
11 December 2012 | Resolutions
|
22 November 2012 | Particulars of a mortgage or charge / charge no: 3 |
22 September 2012 | Particulars of a mortgage or charge / charge no: 2 |
20 April 2012 | Termination of appointment of Peter Miller as a director |
29 March 2012 | Appointment of Mr Richard Papanicolaou as a director |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders |
7 February 2012 | Appointment of Mr Leszek Richard Litwinowicz as a director |
6 February 2012 | Termination of appointment of David Grove as a director |
17 November 2011 | Group of companies' accounts made up to 30 June 2011 |
18 March 2011 | Director's details changed for Christopher Gordon Rowe on 18 March 2011 |
18 March 2011 | Director's details changed for Mr Trevor Middleton on 18 March 2011 |
18 March 2011 | Director's details changed for Mr David Leslie Grove on 18 March 2011 |
18 March 2011 | Director's details changed for Mr Peter David Miller on 18 March 2011 |
18 March 2011 | Director's details changed for Mr David Leslie Grove on 18 March 2011 |
18 March 2011 | Director's details changed for Mr Kevin Hilton on 18 March 2011 |
18 March 2011 | Director's details changed for Mr David Leslie Grove on 18 March 2011 |
18 March 2011 | Secretary's details changed for Mr Kevin Hilton on 18 March 2011 |
10 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders |
29 December 2010 | Group of companies' accounts made up to 30 June 2010 |
18 November 2010 | Termination of appointment of Trevor Middleton as a secretary |
18 November 2010 | Appointment of Mr Kevin Hilton as a secretary |
31 August 2010 | Section 519 |
7 April 2010 | Register(s) moved to registered office address |
7 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders |
16 October 2009 | Register inspection address has been changed |
16 October 2009 | Register(s) moved to registered inspection location |
2 October 2009 | Group of companies' accounts made up to 30 June 2009 |
21 September 2009 | Director appointed christopher gordon rowe |
4 March 2009 | Registered office changed on 04/03/2009 from unit 5 the courtyard timothys bridge road stratford upon avon warwickshire CV37 9NP |
4 March 2009 | Return made up to 27/02/09; full list of members |
10 February 2009 | Location of register of members |
12 November 2008 | Ad 05/11/08\gbp si [email protected]=11834.31\gbp ic 62000/73834.31\ |
21 October 2008 | Re-registration of Memorandum and Articles |
21 October 2008 | Declaration rereg as PLC |
21 October 2008 | S-div |
21 October 2008 | Auditor's statement |
21 October 2008 | Balance Sheet |
21 October 2008 | Nc inc already adjusted 20/10/08 |
21 October 2008 | Resolutions
|
21 October 2008 | Application rereg as PLC |
21 October 2008 | Auditor's report |
21 October 2008 | Certificate of re-registration from Private to Public Limited Company |
30 September 2008 | Company name changed ensco 658 LIMITED\certificate issued on 01/10/08 |
18 September 2008 | Appointment terminated director leszek litzwinowicz |
3 September 2008 | Director appointed david leslie grove |
4 June 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 |
4 June 2008 | Nc inc already adjusted 01/04/08 |
4 June 2008 | Ad 01/04/08\gbp si [email protected]=61999\gbp ic 1/62000\ |
16 April 2008 | Director appointed leszek richard litzwinowicz |
16 April 2008 | Resolutions
|
16 April 2008 | Appointment terminated secretary hbjgw secretarial support LIMITED |
16 April 2008 | S-div |
16 April 2008 | Appointment terminated director hbjgw incorporations LIMITED |
16 April 2008 | Director appointed kevin hilton |
16 April 2008 | Director appointed peter david miller |
16 April 2008 | Director and secretary appointed trevor middleton |
11 April 2008 | Registered office changed on 11/04/2008 from one eleven edmund street birmingham west midlands B3 2HJ england |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 |
27 February 2008 | Incorporation |