ENERCO DOORS & LOADING BAY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
07/09/237 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 040896920003 |
10/02/2010 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES |
13/09/1813 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/10/1519 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
19/10/1519 October 2015 | APPOINTMENT TERMINATED, SECRETARY ROGER SEIDLER |
19/10/1519 October 2015 | SECRETARY APPOINTED MS SAMANTHA WHITE |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/10/1415 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/04/134 April 2013 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
17/10/1217 October 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/10/1120 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/11/1010 November 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/10/0927 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
27/10/0927 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR ROGER HERBERT SEIDLER / 01/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN HUGHES / 05/10/2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HERBERT SEIDLER / 05/10/2009 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/04/0913 April 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/10/0821 October 2008 | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/05/0812 May 2008 | GBP IC 6/4 05/02/08 GBP SR 2@1=2 |
13/02/0813 February 2008 | DIRECTOR RESIGNED |
17/10/0717 October 2007 | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/05/078 May 2007 | SECRETARY RESIGNED |
08/05/078 May 2007 | NEW SECRETARY APPOINTED |
04/01/074 January 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0618 October 2006 | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
03/05/063 May 2006 | REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ |
24/01/0624 January 2006 | RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 65 CASTLE STREET LUTON BEDFORDSHIRE LU1 3AG |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
29/04/0529 April 2005 | VARYING SHARE RIGHTS AND NAMES |
10/03/0510 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/12/0423 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/10/048 October 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
17/10/0317 October 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
26/04/0326 April 2003 | NEW DIRECTOR APPOINTED |
04/12/024 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
04/12/024 December 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
04/12/024 December 2002 | DIRECTOR RESIGNED |
31/07/0231 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
26/06/0226 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
06/11/016 November 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
27/03/0127 March 2001 | NEW DIRECTOR APPOINTED |
19/10/0019 October 2000 | NEW DIRECTOR APPOINTED |
19/10/0019 October 2000 | DIRECTOR RESIGNED |
19/10/0019 October 2000 | SECRETARY RESIGNED |
19/10/0019 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/10/0019 October 2000 | REGISTERED OFFICE CHANGED ON 19/10/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
13/10/0013 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENERCO DOORS & LOADING BAY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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