Advanced company searchLink opens in new window

ENSCO 648 LIMITED

Company number 06474385

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)
25 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
10 Feb 2009 363a Return made up to 16/01/09; full list of members
10 Feb 2009 287 Registered office changed on 10/02/2009 from 2 boundary court willow farm business park castle donnington derbyshire DE74 2NN
10 Feb 2009 353 Location of register of members
10 Feb 2009 190 Location of debenture register
10 Feb 2009 288c Director's change of particulars / sion hughes / 10/02/2009
09 Feb 2009 288a Director appointed anthony francis lochery
07 Feb 2009 288a Director appointed stuart william graham
01 Feb 2009 288a Director appointed roger graham williams
01 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
01 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
03 Jun 2008 88(2) Ad 27/05/08\gbp si 12960000@0.01=129600\gbp ic 1450400/1580000\
09 May 2008 288a Director appointed kenneth william lawrence
06 May 2008 88(2) Ad 28/04/08\gbp si 145039900@0.01=1450399\gbp ic 1/1450400\
25 Apr 2008 288b Appointment terminated secretary hbjgw secretarial support LIMITED
24 Apr 2008 288a Director appointed simon nicholas inchley
21 Apr 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 11/04/2008
21 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
21 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Apr 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Apr 2008 288a Director and secretary appointed richard barrett pearson
21 Apr 2008 288a Director appointed sion ralph hughes
21 Apr 2008 288b Appointment terminated director hbjgw incorporations LIMITED
21 Apr 2008 225 Accounting reference date shortened from 31/01/2009 to 28/12/2008
21 Apr 2008 287 Registered office changed on 21/04/2008 from one eleven, edmund street birmingham west midlands B3 2HJ