ENVEX CONTRACTORS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Unaudited abridged accounts made up to 2024-03-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Unaudited abridged accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

17/12/2017 December 2020 30/03/20 UNAUDITED ABRIDGED

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

03/03/203 March 2020 CESSATION OF GRAHAM BEAUMONT CHATTERTON AS A PSC

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVEX HOLDINGS LIMITED

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

19/12/1919 December 2019 30/03/19 UNAUDITED ABRIDGED

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

21/12/1821 December 2018 30/03/18 UNAUDITED ABRIDGED

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

21/12/1721 December 2017 30/03/17 AUDITED ABRIDGED

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MISS LYDIA CHATTERTON

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GREEN

View Document

04/09/174 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1723 August 2017 SOLVENCY STATEMENT DATED 07/08/17

View Document

23/08/1723 August 2017 STATEMENT BY DIRECTORS

View Document

23/08/1723 August 2017 REDUCE SHARE PREM A/C 07/08/2017

View Document

23/08/1723 August 2017 07/08/17 STATEMENT OF CAPITAL GBP 12800.00

View Document

23/08/1723 August 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/1723 August 2017 23/08/17 STATEMENT OF CAPITAL GBP 19200.00

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

09/01/179 January 2017 30/03/16 AUDITED ABRIDGED

View Document

03/01/173 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/01/173 January 2017 18/11/16 STATEMENT OF CAPITAL GBP 19200.00

View Document

17/02/1617 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

02/01/162 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/15

View Document

18/02/1518 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/14

View Document

14/02/1414 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/13

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/12

View Document

21/02/1221 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 30 March 2011

View Document

12/04/1112 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/10

View Document

09/06/109 June 2010 RE CLASSIFY SHARES 03/03/2010

View Document

09/06/109 June 2010 03/03/10 STATEMENT OF CAPITAL GBP 32000.00

View Document

01/03/101 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/09

View Document

25/09/0925 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/06/0911 June 2009 SUBDIVISION 01/10/2008

View Document

11/06/0911 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

26/03/0926 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREEN / 05/04/2008

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PANTHEA CHATTERTON

View Document

29/02/0829 February 2008 SECRETARY APPOINTED GRAHAM BEAUMONT CHATTERTON

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/03

View Document

11/03/0311 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/038 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0327 February 2003 NC INC ALREADY ADJUSTED 23/01/03

View Document

27/02/0327 February 2003 £ NC 1000/100000 23/01

View Document

20/02/0320 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/02

View Document

26/04/0226 April 2002 REGISTERED OFFICE CHANGED ON 26/04/02 FROM: ARTHUR HOUSE MERE GREEN ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BL

View Document

05/03/025 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 324A LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UW

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/03/00

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 30/03/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/03/99

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company