Advanced company searchLink opens in new window

ENCON MANUFACTURING LIMITED

Company number 02337090

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)
21 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
16 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
27 Nov 2013 AA Accounts for a dormant company made up to 31 July 2013
06 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
14 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
18 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
18 Jun 2012 AD03 Register(s) moved to registered inspection location
18 Jun 2012 AD02 Register inspection address has been changed
05 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
16 Nov 2011 AD01 Registered office address changed from Parkview 1220 Arlington Business Park Theale Reading Berkshire RG7 4GA on 16 November 2011
16 Nov 2011 AP01 Appointment of John Bedford as a director
16 Nov 2011 AP01 Appointment of Stuart John Moore as a director
16 Nov 2011 TM02 Termination of appointment of Tom Brophy as a secretary
16 Nov 2011 TM01 Termination of appointment of Wolseley Directors Limited as a director
16 Nov 2011 TM01 Termination of appointment of Robert Smith as a director
08 Aug 2011 TM02 Termination of appointment of Alison Drew as a secretary
08 Aug 2011 AP03 Appointment of Tom Brophy as a secretary
06 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
03 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
23 Apr 2010 TM01 Termination of appointment of Stephen Webster as a director
23 Apr 2010 AP01 Appointment of Mr Robert Andrew Ross Smith as a director
15 Oct 2009 CH01 Director's details changed for Stephen Paul Webster on 1 October 2009
09 Oct 2009 CH03 Secretary's details changed for Alison Drew on 1 October 2009