ENALWERD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

09/05/259 May 2025 Termination of appointment of Karen Wells as a director on 2024-09-16

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-10-11 with updates

View Document

13/11/2313 November 2023 Registered office address changed from 8 Drew Lane Deal Kent CT14 7XS England to 45 Queen Street Deal Kent CT14 6EY on 2023-11-13

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-09-30

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / DAVID EBDEN / 19/06/2019

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP DOWN

View Document

12/02/1912 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/05/1814 May 2018 ADOPT ARTICLES 28/04/2018

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MISS KAREN WELLS

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR PHILIP DOWN

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR RICHARD STRAKER

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR NEIL JULIAN PUNT

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DOWN / 11/10/2017

View Document

11/10/1711 October 2017 11/10/17 STATEMENT OF CAPITAL GBP 6

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR ERNEST FRAMP

View Document

13/09/1713 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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