ENFIELD MANAGEMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/03/244 March 2024 Micro company accounts made up to 2023-10-31

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

29/12/2329 December 2023 Termination of appointment of Martyn John Harfield as a secretary on 2023-07-28

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/07/2314 July 2023 Appointment of Amanda Jayne Harvey-Bentley as a director on 2023-06-07

View Document

22/06/2322 June 2023 Termination of appointment of Charles John Harvey as a director on 2023-06-07

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

17/12/2117 December 2021 Appointment of Mr Timothy Alan Hollingsworth as a director on 2021-12-09

View Document

17/12/2117 December 2021 Termination of appointment of Alan Frederick Hollingsworth as a director on 2021-12-09

View Document

17/12/2117 December 2021 Appointment of Ms Vanessa Hollingsworth as a director on 2021-12-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/07/2120 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / WIDNEY PROPERTIES LIMITED / 23/04/2019

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/06/171 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/06/1614 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

15/01/1615 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLSON JONES / 01/09/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN HARVEY / 01/09/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FREDERICK HOLLINGSWORTH / 01/09/2012

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTYN JOHN HARFIELD / 01/09/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ELLIS / 01/09/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK EDWARD CHAPMAN / 01/09/2012

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/01/129 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE GREGORY

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED DEREK EDWARD CHAPMAN

View Document

29/12/1029 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN HARVEY / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ELLIS / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE CHARLES GREGORY / 01/10/2009

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MAITLAND

View Document

16/01/0916 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED JOHN ANDREW CHARLES MAITLAND

View Document

10/01/0810 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/055 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: CROWN MEWS CHURCH GREEN WEST REDDITCH WORCESTERSHIRE B97 4DY

View Document

14/02/0414 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

14/12/9814 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 DIRECTOR RESIGNED

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

18/12/9618 December 1996 RETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

16/07/9616 July 1996 EXEMPTION FROM APPOINTING AUDITORS 31/05/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 19/12/95; NO CHANGE OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 19/12/93; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 £ SR 12@1 24/09/91

View Document

14/02/9314 February 1993 Resolutions

View Document

14/02/9314 February 1993 ALTER MEM AND ARTS 24/09/91

View Document

08/01/938 January 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

17/01/9217 January 1992 REGISTERED OFFICE CHANGED ON 17/01/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 19/12/91; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 SECRETARY RESIGNED

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

05/11/915 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/10

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 REGISTERED OFFICE CHANGED ON 30/10/91 FROM: REDDINGS OAKRIDGE LANE SIDCOT WINSCOMBE AVON BS25 1LZ

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW SECRETARY APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9130 October 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9111 October 1991 COMPANY NAME CHANGED 4-PLAN LIMITED CERTIFICATE ISSUED ON 14/10/91

View Document

19/12/9019 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9019 December 1990 Incorporation

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