E-NEIGH LIMITED

Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-23

View Document

23/04/2423 April 2024 Annual accounts for year ending 23 Apr 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-04-30

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 1 CRAYS LANE GOOSE GREEN PULBOROUGH WEST SUSSEX RH20 2LR ENGLAND

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

15/01/1715 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE ELISA HARDING / 11/02/2016

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 1 1 CRAYS FARM COTTAGES GOOSE GREEN PULBOROUGH WEST SUSSEX RH20 2LR ENGLAND

View Document

22/04/1622 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ELISA HARDING / 11/02/2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WILLIAM HARDING / 11/02/2016

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 48 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

View Document

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/05/151 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/05/134 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ELISA WEBB / 05/08/2011

View Document

04/05/134 May 2013 SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE ELISA WEBB / 05/08/2011

View Document

04/05/134 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

05/05/125 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/04/1112 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE ELISA WEBB / 06/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE WILLIAM HARDING / 06/04/2010

View Document

19/01/1019 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUKE HARDING / 28/09/2008

View Document

29/04/0929 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GABRIELLE WEBB / 29/09/2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 12 MELKSHAM CLOSE HORSHAM WEST SUSSEX RH13 5HW

View Document

28/04/0828 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/04/0719 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 100 CLARENCE ROAD HORSHAM WEST SUSSEX RH13 5SG

View Document

12/11/0412 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/046 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company