Advanced company searchLink opens in new window

ENODIS INDUSTRIAL HOLDINGS LIMITED

Company number 02887689

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 Nov 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
02 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 SH19 Statement of capital on 16 June 2014
  • GBP 1
16 Jun 2014 SH20 Statement by directors
16 Jun 2014 CAP-SS Solvency statement dated 04/06/14
16 Jun 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 04/06/2014
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
23 Apr 2013 TM01 Termination of appointment of Michael Kachmer as a director
17 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
18 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
14 Jul 2011 AA Full accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
11 Oct 2010 AP01 Appointment of Graham Philip Brisley Veal as a director
06 Oct 2010 TM01 Termination of appointment of Kevin Blades as a director
02 Oct 2010 AA Full accounts made up to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Maurice Delon Jones on 14 January 2010
19 Jan 2010 CH04 Secretary's details changed for Prima Secretary Limited on 14 January 2010
16 Oct 2009 TM01 Termination of appointment of Thomas Doerr as a director
12 Oct 2009 AP01 Appointment of Adrian David Gray as a director
26 Aug 2009 AA Full accounts made up to 31 December 2008
08 May 2009 287 Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA