ENABLE LAW LIMITED

Company Documents

DateDescription
31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

21/11/2321 November 2023 Appointment of Ms Joanne Sarah Rumley as a director on 2023-11-07

View Document

07/09/237 September 2023 Appointment of Mr Martin Roy Forbes Hirst as a director on 2023-09-07

View Document

07/09/237 September 2023 Termination of appointment of Duncan Stewart Ralph as a director on 2023-09-07

View Document

06/09/236 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/05/2311 May 2023 Termination of appointment of John Philip Westwell as a director on 2022-04-30

View Document

16/03/2316 March 2023 Cessation of Foot Anstey Llp as a person with significant control on 2017-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

18/10/2118 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034847450001

View Document

07/12/207 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034847450002

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034847450002

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034847450001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOT ANSTEY GROUP LIMITED

View Document

20/12/1720 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOOT ANSTEY LLP

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED BARNCREST NOMINEES LIMITED CERTIFICATE ISSUED ON 25/06/16

View Document

25/06/1625 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON GREGORY

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GUARD

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR JOHN PHILIP WESTWELL

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR DUNCAN STEWART RALPH

View Document

04/01/164 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOMBS

View Document

08/01/148 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY EDMUND PROBERT

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR EDMUND PROBERT

View Document

21/05/1321 May 2013 CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATTERSON GUARD / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE COOMBS / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGH GREGORY / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND ARTHUR WHITMORE PROBERT / 01/10/2009

View Document

24/09/0924 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 ADOPT MEMORANDUM 14/08/00

View Document

29/02/0029 February 2000 COMPANY NAME CHANGED ANSTEY SARGENT & PROBERT NOMINEE S LIMITED CERTIFICATE ISSUED ON 01/03/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 S386 DISP APP AUDS 19/02/98

View Document

05/02/985 February 1998 ADOPT MEM AND ARTS 19/12/97

View Document

17/12/9717 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information