ENE ENGINEERING LIMITED - WITNEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 1. 2024-02-21 View Report
Mortgage. Charge number: 2. 2024-02-21 View Report
Confirmation statement. Statement with no updates. 2023-10-30 View Report
Accounts. Accounts type total exemption full. 2023-07-24 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Persons with significant control. Psc name: Mr Timothy James Hoiles. Change date: 2022-10-20. 2022-11-15 View Report
Officers. Change date: 2022-10-20. Officer name: Mr Timothy James Hoiles. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2022-07-29 View Report
Confirmation statement. Statement with no updates. 2021-11-12 View Report
Accounts. Accounts type total exemption full. 2021-07-30 View Report
Confirmation statement. Statement with updates. 2020-11-22 View Report
Persons with significant control. Psc name: Timothy Treadwell. Notification date: 2020-03-31. 2020-10-30 View Report
Persons with significant control. Cessation date: 2020-03-31. Psc name: Lee Chadwick Solicitors Llp. 2020-10-30 View Report
Accounts. Accounts type total exemption full. 2020-07-31 View Report
Confirmation statement. Statement with updates. 2019-11-22 View Report
Accounts. Accounts type total exemption full. 2019-07-30 View Report
Address. Old address: C/O Morgan Cameron 9 Thorney Leys Park Witney Oxfordshire OX28 4GE. Change date: 2019-05-07. New address: 9 Thorney Leys Park Witney Oxfordshire OX28 4GE. 2019-05-07 View Report
Persons with significant control. Notification date: 2018-06-01. Psc name: Lee Chadwick Solicitors Llp. 2018-11-30 View Report
Persons with significant control. Psc name: Phillip Graeme Bewick. Cessation date: 2018-05-31. 2018-11-30 View Report
Confirmation statement. Statement with updates. 2018-11-30 View Report
Officers. Officer name: Phillip Graeme Bewick. Termination date: 2018-05-31. 2018-10-16 View Report
Officers. Officer name: Phillip Graeme Bewick. Termination date: 2018-05-31. 2018-10-16 View Report
Accounts. Accounts type total exemption full. 2018-03-22 View Report
Confirmation statement. Statement with updates. 2017-11-01 View Report
Accounts. Accounts type total exemption small. 2017-03-10 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Officers. Officer name: Mr Timothy Treadwell. Appointment date: 2016-03-31. 2016-04-11 View Report
Accounts. Accounts type total exemption small. 2016-01-22 View Report
Incorporation. Memorandum articles. 2015-12-21 View Report
Capital. Capital allotment shares. 2015-12-07 View Report
Resolution. Description: Resolutions. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Accounts. Accounts type total exemption small. 2015-03-18 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-01-09 View Report
Annual return. With made up date full list shareholders. 2013-11-08 View Report
Accounts. Accounts type total exemption small. 2013-05-09 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Address. Old address: Wittas House Two Rivers Station Lane Witney Oxfordshire OX28 4BL. Change date: 2012-08-15. 2012-08-15 View Report
Accounts. Accounts type total exemption full. 2012-02-07 View Report
Annual return. With made up date full list shareholders. 2011-11-09 View Report
Accounts. Accounts type total exemption full. 2011-02-02 View Report
Annual return. With made up date full list shareholders. 2010-11-16 View Report
Accounts. Accounts type total exemption full. 2010-03-03 View Report
Annual return. With made up date full list shareholders. 2009-11-16 View Report
Accounts. Accounts type total exemption full. 2009-03-28 View Report
Annual return. Legacy. 2008-10-27 View Report
Accounts. Accounts type total exemption full. 2008-01-31 View Report
Annual return. Legacy. 2007-12-05 View Report
Officers. Description: Director's particulars changed. 2007-12-05 View Report