Advanced company searchLink opens in new window

ENZO'S HOMES (CARMARTHENSHIRE) LIMITED

Company number 10260948

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)
17 May 2024 TM01 Termination of appointment of Glyndwr Huw Thomas as a director on 13 May 2024
27 Feb 2024 AD01 Registered office address changed from Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX Wales to Unit 6 Block a Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX on 27 February 2024
22 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
15 Sep 2023 AA01 Current accounting period extended from 31 March 2023 to 30 September 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
11 Apr 2023 MR04 Satisfaction of charge 102609480003 in full
11 Apr 2023 MR04 Satisfaction of charge 102609480004 in full
16 Sep 2022 AA Micro company accounts made up to 31 March 2022
20 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
01 Feb 2022 MR01 Registration of charge 102609480004, created on 1 February 2022
01 Feb 2022 MR01 Registration of charge 102609480003, created on 1 February 2022
16 Dec 2021 MR04 Satisfaction of charge 102609480001 in full
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
05 Oct 2020 AD01 Registered office address changed from 24 Lammas Street Carmarthen SA31 3AL Wales to Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli SA14 6RX on 5 October 2020
02 Oct 2020 AA Unaudited abridged accounts made up to 31 March 2020
23 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
04 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with updates
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
05 Apr 2018 MR04 Satisfaction of charge 102609480002 in full
26 Mar 2018 AD01 Registered office address changed from Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli Carmarthenshire SA14 6RX Wales to 24 Lammas Street Carmarthen SA31 3AL on 26 March 2018
10 Jan 2018 CH01 Director's details changed for Mr Glyndwr Huw Thomas on 10 January 2018
10 Jan 2018 AD01 Registered office address changed from Glyn Yr Eithin Argoed Road Betws Ammanford Carmarthenshire SA18 2PS Wales to Unit 3 Block B Llys Y Barcud Clos Gelliwerdd Cross Hands Llanelli Carmarthenshire SA14 6RX on 10 January 2018