Advanced company searchLink opens in new window

ENFOUR LIMITED

Company number 01277978

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)
23 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 337,020
08 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
05 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 337,020
02 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Feb 2012 AD01 Registered office address changed from Countgrade House Kenfig Industrial Estate, Margam Port Talbot SA13 2PE on 14 February 2012
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Jul 2010 AA Full accounts made up to 31 October 2009
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 12
08 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Richard Parry Case on 31 December 2009
08 Mar 2010 CH01 Director's details changed for Philip Donald Case on 31 December 2009
12 Feb 2010 TM01 Termination of appointment of Harry Case as a director
18 Jan 2010 AA01 Previous accounting period extended from 31 May 2009 to 31 October 2009
23 Dec 2009 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 10
23 Dec 2009 MG04 Declaration that part of the property/undertaking: released/ceased /part /charge no 3
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
18 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
18 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5