ENGINE OF THE NORTH LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Registered office address changed from Westfields Middlewich Road Sandbach CW11 1HZ to Delamere House Delamere Street Crewe Delamere House Delamere Street Crewe CW1 2LL on 2025-04-11

View Document

12/03/2512 March 2025 Termination of appointment of Tomas Daniel Shuttleworth as a director on 2025-03-07

View Document

12/03/2512 March 2025 Appointment of Mr Christopher Timothy Allman as a director on 2025-03-07

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

04/01/234 January 2023 Appointment of Mr Tomas Daniel Shuttleworth as a director on 2022-12-31

View Document

04/01/234 January 2023 Termination of appointment of Paul Bayley as a director on 2022-12-31

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

02/07/202 July 2020 SECOND FILING OF AP01 FOR MR PAUL BAYLEY

View Document

04/11/194 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESHIRE EAST BOROUGH COUNCIL

View Document

22/10/1922 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2019

View Document

14/10/1914 October 2019 ADOPT ARTICLES 26/06/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACRAE

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR PAUL BAYLEY

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELEANOR BROOKS

View Document

25/10/1825 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

21/11/1721 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 SECOND FILING OF TM01 FOR DAVID NEWTON

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR MARK JOSEPH THOMPSON

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHER MCMANUS

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH POCHIN

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED COUNCILLOR ELEANOR VERONICA BROOKS

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED HEATHER LOUISE MCMANUS

View Document

27/07/1527 July 2015 TERMINATE DIR APPOINTMENT

View Document

27/07/1527 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DARRAN LAWLESS

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MRS SARAH JOANNE POCHIN

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAMIEN DRUCE

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAMIEN DRUCE

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW THWAITE

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR WILLIAM JAMIE MACRAE

View Document

17/04/1517 April 2015 ADOPT ARTICLES 01/04/2015

View Document

17/04/1517 April 2015 SUB-DIVISION 01/04/15

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR DAMIEN RODNEY LEE DRUCE

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1424 October 2014 COMPANY NAME CHANGED EAST CHESHIRE ENGINE OF THE NORTH LIMITED CERTIFICATE ISSUED ON 24/10/14

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, SECRETARY ANITA BRADLEY

View Document

11/09/1411 September 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR PETER GROVES

View Document

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

View Accounts

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE SIMPSON

View Document

05/02/145 February 2014 ADOPT ARTICLES 19/11/2013

View Document

23/01/1423 January 2014 SECRETARY APPOINTED ANITA JANE BRADLEY

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR DAMIEN RODNEY LEE DRUCE

View Document

30/05/1330 May 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