- Company Overview for ENRYCH (04204432)
- Filing history for ENRYCH (04204432)
- People for ENRYCH (04204432)
- More for ENRYCH (04204432)
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) |
---|---|---|---|
25 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
26 Jan 2024 | MA | Memorandum and Articles of Association | |
19 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2024 | AD01 | Registered office address changed from Unit 7 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA England to Wynwood Logistics Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE on 11 January 2024 | |
28 Dec 2023 | CC04 | Statement of company's objects | |
12 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
26 Sep 2023 | TM01 | Termination of appointment of Jennifer Mary Searle as a director on 23 September 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
27 Mar 2023 | AP01 | Appointment of Mr David Malcolm Sellers as a director on 25 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Miss Phoebe Louise Gibbons as a director on 25 March 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Gary Curtis as a director on 13 January 2023 | |
10 Nov 2022 | AA | Full accounts made up to 31 March 2022 | |
05 Oct 2022 | AP01 | Appointment of Mrs Christine Killip as a director on 27 September 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
12 Jan 2022 | AD01 | Registered office address changed from Unit 10 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP England to Unit 7 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA on 12 January 2022 | |
05 Nov 2021 | TM01 | Termination of appointment of Heather Jacqueline Louise Smith as a director on 1 November 2021 | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 Oct 2021 | AP01 | Appointment of Mr Gary Curtis as a director on 25 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Elizabeth Mary Josephine Puszyk as a director on 25 September 2021 | |
29 Sep 2021 | AP01 | Appointment of Mr Liam Joseph Strong as a director on 25 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Stephen Helliwell Large as a director on 25 September 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
31 Mar 2021 | TM01 | Termination of appointment of Lukas Alan Somarakis as a director on 19 March 2021 | |
05 Jan 2021 | AD01 | Registered office address changed from Marlene Reid Centre 85 Belvoir Road Coalville Leicestershire LE67 3PH England to Unit 10 Whitwick Business Centre Stenson Road Coalville Leicestershire LE67 4JP on 5 January 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 |