- Company Overview for ENFOUR LIMITED (01277978)
- Filing history for ENFOUR LIMITED (01277978)
- People for ENFOUR LIMITED (01277978)
- Charges for ENFOUR LIMITED (01277978)
- More for ENFOUR LIMITED (01277978)
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
|
|
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
|
|
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 |