ELLENDALE ENGINEERING LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/08/2430 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-11-30

View Document

14/05/2214 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM UNIT 29 FLIGHTWAY DUNKESWELL BUSINESS PARK DUNKESWELL HONITON DEVON EX14 4RJ

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/05/1615 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/08/1531 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

31/05/1531 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/09/145 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

28/06/1428 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

06/09/136 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

23/06/1323 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

05/09/125 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

24/05/1224 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

26/05/1126 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

03/09/103 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA CHRISTINE BARTLETT / 02/05/2010

View Document

14/05/1014 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

01/09/091 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM UNIT C3 LONGBRIDGE MEADOWS INDUSTRIAL ES STATION ROAD CULLOMPTON DEVON EX15 1BT

View Document

03/07/083 July 2008 REGISTERED OFFICE CHANGED ON 03/07/2008 FROM UNIT 29 FLIGHTWAY DUNKESWELL BUSINESS PARK DUNKESWELL HONITON DEVON EX14 4RJ

View Document

03/07/083 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

13/05/0513 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/07/0321 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

15/07/0215 July 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

19/05/9919 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 02/05/96; NO CHANGE OF MEMBERS

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/02/961 February 1996 ALTER MEM AND ARTS 26/09/95

View Document

01/02/961 February 1996 TO CLAIM AUD EXEM 26/09/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/06/9515 June 1995 AUDITOR'S RESIGNATION

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: LAVINGTON HOUSE FORE STREET CULLOMPTON DEVON EX15 1JY

View Document

01/07/941 July 1994 RETURN MADE UP TO 02/05/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/941 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 AUDITOR'S RESIGNATION

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

11/08/9211 August 1992 RETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9117 June 1991 RETURN MADE UP TO 02/05/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

11/05/9011 May 1990 RETURN MADE UP TO 02/05/90; NO CHANGE OF MEMBERS

View Document

09/08/899 August 1989 RETURN MADE UP TO 08/07/89; NO CHANGE OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 11/10/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

27/01/8827 January 1988 ACCOUNTING REF. DATE SHORT FROM 11/11 TO 30/11

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 11/11/85

View Document

28/08/8728 August 1987 RETURN MADE UP TO 20/12/86; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 RETURN MADE UP TO 08/08/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 FULL ACCOUNTS MADE UP TO 11/11/86

View Document

28/08/8728 August 1987 RETURN MADE UP TO 26/11/85; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 EXEMPTION FROM APPOINTING AUDITORS 121184

View Document

28/08/8728 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/84

View Document

31/03/8731 March 1987 FIRST GAZETTE

View Document

22/09/8622 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 11/11

View Document

10/09/8610 September 1986 REGISTERED OFFICE CHANGED ON 10/09/86 FROM: 350 LOWER ADDISCOMBE ROAD CROYDON SURREY CRO 7AF

View Document

10/09/8610 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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