ENCAPSULATING COMPANY LIMITED(THE)

Company Documents

DateDescription
22/07/1522 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/09/146 September 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HEBERT

View Document

02/12/132 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LTD / 02/12/2013

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM
78 PORTSMOUTH ROAD
COBHAM
SURREY
KT11 1PP
UNITED KINGDOM

View Document

25/09/1325 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/08/138 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP HEBERT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/08/1230 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

16/08/1216 August 2012 REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 3-11 PENSBURY PLACE LONDON SW8 4TP

View Document

26/06/1226 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/08/106 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HEBERT / 01/08/2010

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/11/0927 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/10/0711 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 REGISTERED OFFICE CHANGED ON 04/10/07 FROM: G OFFICE CHANGED 04/10/07 1 MILTON WAY GREAT BOOKHAM SURREY KT22 9HL

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0613 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0117 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/01/015 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/09/9716 September 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/07/9631 July 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

11/10/9511 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/954 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/08/945 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

05/08/945 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/12/9311 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/935 October 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/03/935 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92 FROM: G OFFICE CHANGED 09/09/92 1 CRABTREE CLOSE GREAT BOOKHAM SURREY KT23 4PQ

View Document

09/09/929 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/08/9120 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 31/05/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/10/8820 October 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 REGISTERED OFFICE CHANGED ON 20/07/88 FROM: G OFFICE CHANGED 20/07/88 37 DANETREE ROAD WEST EWELL EPSOM SURREY KT19 9SA

View Document

06/11/876 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/03/8724 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/03/8724 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

14/06/8414 June 1984 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