(AA) Small-sized company accounts made up to 30th November 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 30th November 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 30th November 2020
filed on: 24th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 28th February 2021
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2021
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 28th February 2021 - the day director's appointment was terminated
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 28th February 2021
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2021
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th February 2021
filed on: 6th, August 2021
| officers
|
Free Download
(2 pages)
|
(TM02) 28th February 2021 - the day secretary's appointment was terminated
filed on: 6th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th November 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 30th November 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 30th November 2017
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 30th November 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending 30th November 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On 7th December 2015 director's details were changed
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 30th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th December 2015: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 30th November 2014
filed on: 13th, July 2015
| accounts
|
Free Download
|
(AR01) Annual return drawn up to 30th November 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th December 2014: 1.00 GBP
capital
|
|
(AA) Full accounts for the period ending 30th November 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 30th November 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th November 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 30th November 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th November 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(9 pages)
|
(CH03) On 28th January 2011 secretary's details were changed
filed on: 1st, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th November 2011 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th November 2010
filed on: 18th, August 2011
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Wessyngton House (Ground Floor) Industrial Road Hertburn Washington Tyne and Wear NE37 2SA on 11th March 2011
filed on: 11th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 30th November 2010 with full list of members
filed on: 6th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 30th November 2009
filed on: 18th, August 2010
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 30th November 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 30th June 2009 director's details were changed
filed on: 11th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th November 2008
filed on: 20th, May 2009
| accounts
|
Free Download
(8 pages)
|
(287) Registered office changed on 05/02/2009 from york house, wetherby road long marston york north yorkshire YO26 7NH
filed on: 5th, February 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 5th February 2009 with shareholders record
filed on: 5th, February 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 30th November 2007
filed on: 17th, September 2008
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 4th December 2007 with shareholders record
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 4th December 2007 with shareholders record
filed on: 4th, December 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 30th November 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(8 pages)
|
(AA) Full accounts for the period ending 30th November 2006
filed on: 9th, July 2007
| accounts
|
Free Download
(8 pages)
|
(288a) On 12th March 2007 New director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 12th March 2007 New director appointed
filed on: 12th, March 2007
| officers
|
Free Download
(3 pages)
|
(288b) On 11th March 2007 Director resigned
filed on: 11th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On 11th March 2007 Director resigned
filed on: 11th, March 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 12th, December 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 12th December 2006 with shareholders record
filed on: 12th, December 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 12th December 2006 with shareholders record
filed on: 12th, December 2006
| annual return
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 31st, January 2006
| incorporation
|
Free Download
(12 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 31st, January 2006
| incorporation
|
Free Download
(12 pages)
|
(CERTNM) Company name changed encore washington LIMITEDcertificate issued on 26/01/06
filed on: 26th, January 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed encore washington LIMITEDcertificate issued on 26/01/06
filed on: 26th, January 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 30th, November 2005
| incorporation
|
Free Download
(16 pages)
|