EJN ENGINEERING LIMITED

06611479
ROSEBAY HOUSE ROSEBAY ROAD LITTLEBURN INDUSTRIAL ESTATE, LANGLEY MOOR DURHAM DH7 8HJ

Documents

Documents
Date Category Description Pages
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 accounts Annual Accounts 5 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2023 accounts Annual Accounts 5 Buy now
13 Oct 2022 accounts Annual Accounts 5 Buy now
14 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2021 accounts Annual Accounts 5 Buy now
23 Jul 2020 accounts Annual Accounts 5 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 5 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 9 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2017 accounts Annual Accounts 10 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2016 accounts Annual Accounts 8 Buy now
05 Jul 2016 annual-return Annual Return 7 Buy now
29 Oct 2015 accounts Annual Accounts 8 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
01 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2014 accounts Annual Accounts 8 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
25 Oct 2013 accounts Annual Accounts 15 Buy now
26 Jun 2013 annual-return Annual Return 5 Buy now
26 Jun 2013 officers Appointment of director (Mr Sean Edward Nelson) 2 Buy now
26 Jun 2013 officers Appointment of director (Mr Stephen Brown) 2 Buy now
23 Oct 2012 accounts Annual Accounts 6 Buy now
10 Jul 2012 annual-return Annual Return 4 Buy now
20 Jan 2012 officers Termination of appointment of director (Sean Nelson) 1 Buy now
20 Jan 2012 officers Termination of appointment of director (Stephen Brown) 1 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
18 Aug 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
20 Jun 2011 annual-return Annual Return 7 Buy now
03 Feb 2011 officers Termination of appointment of director (David Hockerday) 1 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2010 officers Appointment of director (Mr David Hockerday) 2 Buy now
27 Aug 2010 officers Appointment of director (Mr Edward Joseph Nelson) 2 Buy now
26 Aug 2010 capital Return of Allotment of shares 3 Buy now
20 Aug 2010 accounts Annual Accounts 8 Buy now
18 Aug 2010 resolution Resolution 1 Buy now
10 Jun 2010 annual-return Annual Return 6 Buy now
09 Jun 2010 officers Change of particulars for director (Sean Edward Nelson) 2 Buy now
09 Jun 2010 officers Change of particulars for director (Stephen Brown) 2 Buy now
08 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Apr 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
22 Feb 2010 accounts Annual Accounts 5 Buy now
31 Jan 2010 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jan 2010 resolution Resolution 1 Buy now
31 Dec 2009 resolution Resolution 1 Buy now
24 Aug 2009 officers Appointment terminated director michael fenwick 1 Buy now
10 Jul 2009 accounts Accounting reference date shortened from 30/06/2010 to 31/01/2010 1 Buy now
09 Jun 2009 annual-return Return made up to 04/06/09; full list of members 5 Buy now
09 Mar 2009 capital Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
09 Mar 2009 officers Director appointed michael fenwick 2 Buy now
09 Mar 2009 officers Director appointed stephen brown 2 Buy now
17 Feb 2009 officers Secretary appointed julie nelson 1 Buy now
17 Feb 2009 officers Director appointed sean edward nelson 1 Buy now
09 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from frederick house dean group business park brenda road hartlepool TS25 2BW 1 Buy now
15 Jan 2009 officers Appointment terminated director md accountants LIMITED 1 Buy now
24 Sep 2008 officers Director appointed md accountants LIMITED 2 Buy now
16 Sep 2008 officers Appointment terminated secretary md accountants LTD 1 Buy now
16 Sep 2008 officers Appointment terminated director donald sinclair 1 Buy now
16 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jun 2008 officers Director's change of particulars / ian sinclair / 04/06/2008 1 Buy now
10 Jun 2008 officers Secretary appointed md accountants LTD 1 Buy now
09 Jun 2008 officers Director appointed mr ian donald sinclair 1 Buy now
09 Jun 2008 officers Appointment terminated director cf client director LTD 1 Buy now
09 Jun 2008 officers Appointment terminated secretary cf client secretary LTD 1 Buy now
04 Jun 2008 incorporation Incorporation Company 13 Buy now