Advanced company searchLink opens in new window

ENGELS (NO.1) LIMITED

Company number 00515994

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)
04 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
29 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
29 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
29 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
13 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 167,700,876

Statement of capital on 2014-11-13
  • GBP 167,700,876
23 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
23 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
23 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
09 Apr 2014 AD03 Register(s) moved to registered inspection location
09 Apr 2014 AD02 Register inspection address has been changed from Ground Floor, 84 Eccleston Square London SW1V 1PX England
21 Mar 2014 AD01 Registered office address changed from , Ground Floor, 84 Eccleston Square, London, SW1V 1PX on 21 March 2014
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 167,700,876
30 Sep 2013 AA Full accounts made up to 31 December 2012
20 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2013 AP01 Appointment of Warren Spencer Kay as a director
27 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
14 Nov 2012 AA Full accounts made up to 31 December 2011
18 Oct 2012 CH01 Director's details changed for Derek John Coleman on 20 September 2012
07 Jun 2012 SH01 Statement of capital following an allotment of shares on 5 April 2012
  • GBP 167,700,876
25 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
25 Nov 2011 AD04 Register(s) moved to registered office address
20 Oct 2011 AA Full accounts made up to 31 December 2010
29 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders