ENVA DEBTCO LIMITED

10692897
BRAILWOOD ROAD BILSTHORPE INDUSTRIAL ESTATE BILSTHORPE NEWARK NOTTINGHAMSHIRE NG22 8UA

Documents

Documents
Date Category Description Pages
08 Jul 2024 officers Change of particulars for director (Terence Strain) 2 Buy now
05 Jul 2024 officers Appointment of director (Terence Strain) 2 Buy now
04 Jul 2024 officers Appointment of director (Mr James Austin Priestley) 2 Buy now
04 Jul 2024 officers Termination of appointment of director (Simon Alasdair Woods) 1 Buy now
04 Jul 2024 officers Termination of appointment of director (Thomas Walsh) 1 Buy now
06 Jan 2024 accounts Annual Accounts 21 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2023 accounts Annual Accounts 20 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Registration of a charge 42 Buy now
10 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 accounts Annual Accounts 20 Buy now
06 Apr 2021 accounts Annual Accounts 17 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 18 Buy now
28 Feb 2019 officers Termination of appointment of director (Bill Joseph Power) 1 Buy now
09 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2018 accounts Annual Accounts 16 Buy now
29 Jun 2018 officers Change of particulars for director (Mr Bill Joseph Power) 2 Buy now
17 Apr 2018 resolution Resolution 3 Buy now
13 Apr 2018 officers Appointment of director (Simon Woods) 2 Buy now
13 Apr 2018 officers Appointment of director (Mr Simon Alasdair Woods) 2 Buy now
23 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
25 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2017 officers Termination of appointment of director (James Michael Gunton) 1 Buy now
07 Jun 2017 officers Termination of appointment of director (Timothy Edward Easingwood) 1 Buy now
07 Jun 2017 capital Return of Allotment of shares 3 Buy now
06 Jun 2017 officers Appointment of director (Mr Thomas Walsh) 2 Buy now
06 Jun 2017 officers Appointment of director (Mr Bill Joseph Power) 2 Buy now
06 Jun 2017 officers Appointment of director (Mr Thomas Walsh) 2 Buy now
07 Apr 2017 mortgage Registration of a charge 59 Buy now
03 Apr 2017 resolution Resolution 30 Buy now
27 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Mar 2017 incorporation Incorporation Company 38 Buy now