ENCO ENGINEERING (HANTS) LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

30/06/1430 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

30/05/1330 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

11/12/1211 December 2012 PREVEXT FROM 31/10/2012 TO 30/11/2012

View Document

08/09/128 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/06/126 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 SECOND FILING WITH MUD 22/05/11 FOR FORM AR01

View Document

01/06/111 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/05/1024 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWIN ENGLAND / 23/04/2010

View Document

06/05/106 May 2010 SECRETARY'S CHANGE OF PARTICULARS / NATHAN MARK ENGLAND / 23/04/2010

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/12/097 December 2009 PREVEXT FROM 30/06/2009 TO 31/10/2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

30/05/0830 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: UNIT 5 SOMERFORD BUSINESS PARK WILVERLEY ROAD CHRISTCHURCH DORSET BH23 3RU

View Document

12/10/0612 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 ALLOT 2 SHARES 25/10/05

View Document

03/11/053 November 2005 NEW SECRETARY APPOINTED

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 SECRETARY RESIGNED

View Document

03/11/053 November 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/02/0524 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

05/07/045 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0330 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 30/06/01

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0114 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/06/9811 June 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

09/12/969 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9629 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

04/01/964 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 17/05/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

16/05/9416 May 1994 RETURN MADE UP TO 17/05/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 AUDITOR'S RESIGNATION

View Document

05/01/945 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/05/9312 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/9312 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 17/05/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 17/05/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/07

View Document

11/09/9011 September 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

08/01/908 January 1990 REGISTERED OFFICE CHANGED ON 08/01/90 FROM: G OFFICE CHANGED 08/01/90 AIRFIELD WAY CHRISTCHURCH HANTS BH23 3PE

View Document

08/01/908 January 1990 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

22/05/8922 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

18/08/8818 August 1988 ALTER MEM AND ARTS 24/06/88

View Document

18/08/8818 August 1988 450 @ �1 24/06/88

View Document

18/08/8818 August 1988 � IC 2000/1550 � SR 450@1=450

View Document

16/08/8816 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/07/8812 July 1988 NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

29/10/8729 October 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

03/10/863 October 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

03/10/863 October 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

17/02/6917 February 1969 CERTIFICATE OF INCORPORATION

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