ENCO PRODUCTS LIMITED

00412502
GRACE HOUSE BESSEMER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HW

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 2 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 2 Buy now
19 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2022 accounts Annual Accounts 2 Buy now
18 Jan 2022 officers Appointment of secretary (Mrs Kerry-Ann Nicola Lincoln) 2 Buy now
14 Jan 2022 officers Termination of appointment of secretary (Khine Oo) 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 2 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 accounts Annual Accounts 25 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 26 Buy now
28 Jan 2019 officers Termination of appointment of director (Michael Keith Anthony Ranglin) 1 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 officers Termination of appointment of director (Adam Jon Reader) 1 Buy now
17 Jul 2018 accounts Annual Accounts 25 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
04 Apr 2018 mortgage Statement of satisfaction of a charge 2 Buy now
16 Mar 2018 officers Appointment of director (Mrs Andrea Denise Lewis-Coy) 2 Buy now
15 Mar 2018 officers Termination of appointment of director (Ryan Anthony Mack) 1 Buy now
28 Dec 2017 officers Termination of appointment of director (Andrew Peter Coult) 1 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 25 Buy now
15 Aug 2017 officers Change of particulars for director (Mr Michael Keith Anthony Ranglin) 2 Buy now
15 Aug 2017 officers Change of particulars for director (Mr Ryan Anthony Mack) 2 Buy now
03 Aug 2017 mortgage Registration of a charge 31 Buy now
03 Aug 2017 mortgage Registration of a charge 35 Buy now
21 Jul 2017 officers Termination of appointment of director (Alan Bede Polding) 1 Buy now
21 Feb 2017 officers Appointment of director (Mr Brian Anthony Mitchell) 2 Buy now
20 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 officers Appointment of secretary (Mr Khine Oo) 2 Buy now
12 Oct 2016 officers Termination of appointment of secretary (Alan Renwick Martin) 1 Buy now
17 Aug 2016 officers Termination of appointment of director (Gregory Benaud Solomon) 1 Buy now
17 Aug 2016 officers Termination of appointment of director (Sarath L Lankage) 1 Buy now
18 May 2016 accounts Annual Accounts 26 Buy now
27 Oct 2015 annual-return Annual Return 6 Buy now
16 May 2015 accounts Annual Accounts 22 Buy now
07 Jan 2015 officers Termination of appointment of director (Jerome Sebastian Miles) 1 Buy now
12 Nov 2014 annual-return Annual Return 7 Buy now
01 Oct 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
01 Oct 2014 capital Statement of capital (Section 108) 4 Buy now
01 Oct 2014 insolvency Solvency Statement dated 30/09/14 2 Buy now
01 Oct 2014 resolution Resolution 1 Buy now
05 Aug 2014 officers Appointment of director (Mr Adam Jon Reader) 2 Buy now
29 Jul 2014 officers Appointment of director (Mr Andrew Peter Coult) 2 Buy now
09 May 2014 accounts Annual Accounts 20 Buy now
07 May 2014 annual-return Annual Return 7 Buy now
12 Apr 2014 mortgage Registration of a charge 17 Buy now
08 May 2013 annual-return Annual Return 7 Buy now
08 May 2013 officers Termination of appointment of director (John Brennan) 1 Buy now
04 Apr 2013 accounts Annual Accounts 18 Buy now
10 Oct 2012 officers Appointment of director (Alan Bede Polding) 2 Buy now
16 Aug 2012 officers Termination of appointment of director (Erwin Burton) 1 Buy now
23 Jul 2012 accounts Annual Accounts 18 Buy now
17 May 2012 annual-return Annual Return 7 Buy now
17 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 officers Appointment of director (Mr Ryan Anthony Mack) 2 Buy now
04 May 2011 annual-return Annual Return 6 Buy now
04 May 2011 officers Change of particulars for director (Mr Gregory Benaud Solomon) 2 Buy now
04 May 2011 officers Change of particulars for director (Mr Michael Keith Anthony Ranglin) 2 Buy now
04 May 2011 officers Change of particulars for director (Mr Sarath L Lankage) 2 Buy now
04 May 2011 officers Change of particulars for director (Mr John Edward Brennan) 2 Buy now
04 May 2011 officers Change of particulars for director (Mr Erwin Mclee Burton) 2 Buy now
11 Apr 2011 accounts Annual Accounts 18 Buy now
30 Dec 2010 accounts Annual Accounts 18 Buy now
19 May 2010 annual-return Annual Return 6 Buy now
18 May 2010 officers Change of particulars for secretary (Mr Alan Renwick Martin) 1 Buy now
18 May 2010 officers Change of particulars for director (Jerome Sebastian Miles) 2 Buy now
30 Oct 2009 accounts Annual Accounts 18 Buy now
06 May 2009 annual-return Return made up to 02/05/09; full list of members 5 Buy now
25 Feb 2009 officers Director's change of particulars / michael ranglin / 25/02/2009 1 Buy now
17 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 11 4 Buy now
23 Oct 2008 accounts Annual Accounts 18 Buy now
14 May 2008 annual-return Return made up to 02/05/08; full list of members 5 Buy now
03 Apr 2008 officers Appointment terminated director alan martin 1 Buy now
04 Mar 2008 officers Director appointed mr michael keith anthony ranglin 1 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from wt house bessemer road welwyn garden city hertfordshire AL7 1HT 1 Buy now
24 Jan 2008 accounts Annual Accounts 19 Buy now
05 Sep 2007 capital Declaration of assistance for shares acquisition 22 Buy now
31 Jul 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
04 Jul 2007 officers Director resigned 1 Buy now
11 May 2007 annual-return Return made up to 02/05/07; full list of members 4 Buy now
23 Mar 2007 officers New director appointed 2 Buy now
19 Mar 2007 miscellaneous Miscellaneous 3 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
12 Mar 2007 officers New director appointed 2 Buy now
12 Mar 2007 officers Director resigned 1 Buy now
12 Mar 2007 officers Director resigned 1 Buy now
02 Feb 2007 accounts Annual Accounts 19 Buy now
22 Jan 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
16 Aug 2006 capital Declaration of assistance for shares acquisition 9 Buy now
16 Aug 2006 resolution Resolution 3 Buy now
01 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Jun 2006 officers New director appointed 2 Buy now
25 May 2006 annual-return Return made up to 02/05/06; full list of members 3 Buy now
02 Feb 2006 accounts Annual Accounts 17 Buy now