ENACT CONVEYANCING LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Appointment of Mr Christopher Gath as a director on 2024-07-01

View Document

03/04/243 April 2024 Appointment of Mrs Karen Hooper as a director on 2024-04-01

View Document

03/04/243 April 2024 Secretary's details changed for Miss Amy Allen on 2024-04-01

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

01/03/241 March 2024 Registered office address changed from PO Box Hk3 David House David Street Leeds West Yorkshire LS11 5QJ to Cardinal House 9 Manor Road Leeds LS11 9AH on 2024-03-01

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Termination of appointment of Alex Allan Clark as a director on 2023-09-01

View Document

23/05/2323 May 2023 Appointment of Ms Rebecca Jayne Jordan as a director on 2023-05-23

View Document

15/05/2315 May 2023 Termination of appointment of Richard Francis Morris as a director on 2023-05-15

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MISS AMY JANE ALLEN

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MRS KELLY ANN YATES-CUTHBERT

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MRS CHARLOTTE LESLEY LOCAL

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR BENJAMIN JAMES CARROLL

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CLARK / 13/02/2015

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MAYO

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS AMY ALLEN / 28/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CLARK / 28/03/2012

View Document

28/03/1228 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS MORRIS / 28/03/2012

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MS BEVERLEY ANNE MAYO

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR ADAM MIDDLEMASS

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR JUSTIN SAMUEL JACKSON MCCHESNEY

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS MORRIS / 23/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR JULIAN SLEATH

View Document

01/07/091 July 2009 DIRECTOR APPOINTED MR RICHARD FRANCIS MORRIS

View Document

08/04/098 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD DINNING

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ALEXANDER CLARK

View Document

03/04/083 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS; AMEND

View Document

26/03/0426 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/05/04

View Document

10/09/0310 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

10/06/0310 June 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED CROSSCO (100) LIMITED CERTIFICATE ISSUED ON 19/05/03

View Document

24/04/0324 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0319 March 2003 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