ENECO BURN OF WHILK LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Appointment of Stein Philip Van Woensel as a director on 2025-06-01

View Document

02/06/252 June 2025 Termination of appointment of Johannes Franciscus Rumoldus Castelijn as a director on 2025-06-01

View Document

02/06/252 June 2025 Appointment of Erwin Hendrik Leeuwis as a director on 2025-06-01

View Document

04/04/254 April 2025 Full accounts made up to 2024-03-31

View Document

12/02/2412 February 2024 Full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

20/10/2220 October 2022 Second filing for the appointment of Johannes Franciscus Rumoldus Castelijn as a director

View Document

17/10/2217 October 2022 Full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Appointment of Jeroen Castelijn as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Cornelis De Haan as a director on 2022-02-01

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

19/09/1919 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED CORNELIS DE HAAN

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR HUGO BUIS

View Document

31/12/1731 December 2017 REGISTERED OFFICE CHANGED ON 31/12/2017 FROM 3 ATHENA COURT, ATHENA DRIVE TACHBROOK PARK WARWICK CV34 6RT

View Document

31/12/1731 December 2017 APPOINTMENT TERMINATED, DIRECTOR ZOISA WALTON

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/10/1731 October 2017 CESSATION OF HUGO ALEXANDER BUIS AS A PSC

View Document

31/10/1731 October 2017 CESSATION OF ZOISA LEAH WALTON AS A PSC

View Document

19/07/1719 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MRS ZOISA LEAH WALTON

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MADGWICK

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR HUGO ALEXANDER BUIS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR PIETER TAVENIER

View Document

10/11/1510 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / JONATHAN GUY MADGWICK

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O PINSENT MASONS LLP 30 CROWN PLACE LONDON EC2A 4ES

View Document

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

17/07/1417 July 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUY MADGWICK / 03/07/2014

View Document

08/11/138 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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