ENELAR LIMITED

04639186
2 REDWOOD DRIVE FAILAND BRISTOL BS8 3DU

Documents

Documents
Date Category Description Pages
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 5 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2023 officers Change of particulars for director (Wendy Kathleen Ruddy) 2 Buy now
02 Feb 2023 officers Change of particulars for director (Mr John Michael Ruddy) 2 Buy now
02 Feb 2023 officers Change of particulars for secretary (Mr John Michael Ruddy) 1 Buy now
14 Dec 2022 accounts Annual Accounts 5 Buy now
23 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 4 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 4 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 officers Change of particulars for director (Nicola Louise Nancekivell) 2 Buy now
25 Nov 2019 accounts Annual Accounts 4 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 officers Change of particulars for director (Nicola Louise Nancekivell) 2 Buy now
11 Feb 2019 officers Change of particulars for director (Nicola Louise Nancekivell) 2 Buy now
12 Dec 2018 accounts Annual Accounts 4 Buy now
01 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2017 accounts Annual Accounts 5 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2016 accounts Annual Accounts 6 Buy now
02 Feb 2016 annual-return Annual Return 6 Buy now
03 Dec 2015 accounts Annual Accounts 6 Buy now
02 Feb 2015 annual-return Annual Return 6 Buy now
05 Dec 2014 accounts Annual Accounts 6 Buy now
23 Jan 2014 annual-return Annual Return 6 Buy now
21 Nov 2013 accounts Annual Accounts 6 Buy now
16 Jan 2013 annual-return Annual Return 6 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
23 Jan 2012 annual-return Annual Return 6 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
20 Jan 2011 annual-return Annual Return 6 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 officers Change of particulars for director (Wendy Kathleen Ruddy) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Nicola Louise Nancekivell) 2 Buy now
11 Jan 2010 accounts Annual Accounts 5 Buy now
28 Jan 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 5 Buy now
07 Feb 2008 annual-return Return made up to 16/01/08; no change of members 7 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
09 Jul 2007 officers New director appointed 2 Buy now
27 Apr 2007 officers Director resigned 1 Buy now
29 Jan 2007 annual-return Return made up to 16/01/07; full list of members 7 Buy now
29 Jan 2007 accounts Amended Accounts 8 Buy now
22 Jan 2007 accounts Annual Accounts 7 Buy now
27 Jan 2006 accounts Annual Accounts 5 Buy now
27 Jan 2006 annual-return Return made up to 16/01/06; full list of members 7 Buy now
14 Feb 2005 annual-return Return made up to 16/01/05; full list of members 7 Buy now
08 Nov 2004 accounts Annual Accounts 5 Buy now
10 May 2004 capital Ad 25/03/04--------- £ si 9@1=9 £ ic 1/10 2 Buy now
14 Feb 2004 annual-return Return made up to 16/01/04; full list of members 7 Buy now
14 Feb 2004 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
05 Feb 2004 officers New director appointed 2 Buy now
05 Feb 2004 address Registered office changed on 05/02/04 from: unit 1B alexander industrial par broad lanes bilston wolverhampton west midlands WV14 0RQ 1 Buy now
03 Apr 2003 address Registered office changed on 03/04/03 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN 1 Buy now
18 Mar 2003 officers Director resigned 1 Buy now
18 Mar 2003 officers Secretary resigned;director resigned 1 Buy now
18 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
18 Mar 2003 officers New director appointed 2 Buy now
03 Mar 2003 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jan 2003 incorporation Incorporation Company 23 Buy now