Advanced company searchLink opens in new window

ENXPORT LIMITED

Company number 06157299

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)
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 100
23 Dec 2011 TM02 Termination of appointment of Jane Frost as a secretary
23 Dec 2011 TM01 Termination of appointment of David Frost as a director
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
16 Mar 2010 CH03 Secretary's details changed for Jane Vivien Frost on 13 March 2010
16 Mar 2010 CH01 Director's details changed for Mr Michael George Gaillard on 13 March 2010
16 Mar 2010 CH01 Director's details changed for Mr David Heath Frost on 13 March 2010
16 Mar 2010 CH01 Director's details changed for Mr Wayne Richard Rogerson on 13 March 2010
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 13/03/09; full list of members
30 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008
09 Apr 2008 288c Director's change of particulars / michael gaillard / 09/04/2008
07 Apr 2008 363a Return made up to 13/03/08; full list of members
27 Mar 2007 288c Director's particulars changed
27 Mar 2007 288c Secretary's particulars changed
13 Mar 2007 NEWINC Incorporation