Advanced company searchLink opens in new window

ENCOSTA HOLDINGS LIMITED

Company number 04196661

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)
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
30 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
30 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
08 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
24 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Sep 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013
15 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Jan 2012 AP01 Appointment of Karen Frances Edis as a director
11 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
19 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Dec 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
02 Dec 2009 AD01 Registered office address changed from the Royal Talbot 2 Victoria Street Bristol BS1 6BB on 2 December 2009
01 Dec 2009 CH01 Director's details changed for Mr Kenneth John Edis on 9 October 2009
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
15 Jun 2009 288c Director's change of particulars / kenneth edis / 15/06/2009
27 Apr 2009 MEM/ARTS Memorandum and Articles of Association
18 Apr 2009 CERTNM Company name changed the pensions administrators forum LIMITED\certificate issued on 22/04/09
05 Nov 2008 363a Return made up to 09/10/08; full list of members
05 Nov 2008 190 Location of debenture register
05 Nov 2008 287 Registered office changed on 05/11/2008 from the talbot 2 victoria street bristol BS1 6BB