ENFIELDS BOURNEMOUTH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-30 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-30 with updates |
19/12/2319 December 2023 | Statement of capital following an allotment of shares on 2023-12-01 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-30 with updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-05-31 |
14/12/2214 December 2022 | Director's details changed for Mr Jonathon James Thomas on 2022-12-02 |
31/10/2231 October 2022 | Second filing of Confirmation Statement dated 2022-01-30 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/05/2216 May 2022 | Change of details for Mr Jeffrey Thomas as a person with significant control on 2022-05-16 |
26/02/2226 February 2022 | Total exemption full accounts made up to 2021-05-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/03/1928 March 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
14/03/1714 March 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/02/1727 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | 30/01/17 Statement of Capital gbp 110 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/04/1625 April 2016 | 01/02/16 STATEMENT OF CAPITAL GBP 110 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/02/161 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/02/154 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / JEFFREY THOMAS / 01/02/2014 |
04/02/154 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
04/02/154 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS / 01/02/2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JOANNE SMITH / 10/02/2014 |
10/02/1410 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON JAMES THOMAS / 10/02/2013 |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/05/1310 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE THOMAS / 14/04/2012 |
10/05/1310 May 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/129 June 2012 | DISS40 (DISS40(SOAD)) |
07/06/127 June 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
05/06/125 June 2012 | FIRST GAZETTE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE THOMAS / 21/03/2011 |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON JAMES THOMAS / 21/03/2011 |
21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS / 21/03/2011 |
21/03/1121 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
22/02/1122 February 2011 | REGISTERED OFFICE CHANGED ON 22/02/2011 FROM ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/02/104 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
30/09/0930 September 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/06/0930 June 2009 | FIRST GAZETTE |
25/06/0925 June 2009 | REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 383 WIMBORNE ROAD BOURNEMOUTH BH9 2AQ UNITED KINGDOM |
05/02/095 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
28/11/0828 November 2008 | CURRSHO FROM 31/05/2008 TO 31/05/2007 |
11/11/0811 November 2008 | PREVEXT FROM 31/01/2008 TO 31/05/2008 |
10/09/0810 September 2008 | REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 383 WIMBORNE ROAD WINTON BOURNEMOUTH BH9 2AU |
10/09/0810 September 2008 | LOCATION OF REGISTER OF MEMBERS |
10/09/0810 September 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | LOCATION OF DEBENTURE REGISTER |
01/11/071 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
06/06/076 June 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | DIRECTOR RESIGNED |
06/06/076 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
06/06/076 June 2007 | NEW DIRECTOR APPOINTED |
01/06/071 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
30/01/0730 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ENFIELDS BOURNEMOUTH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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