ENFIELDS BOURNEMOUTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

19/12/2319 December 2023 Statement of capital following an allotment of shares on 2023-12-01

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

14/12/2214 December 2022 Director's details changed for Mr Jonathon James Thomas on 2022-12-02

View Document

31/10/2231 October 2022 Second filing of Confirmation Statement dated 2022-01-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Change of details for Mr Jeffrey Thomas as a person with significant control on 2022-05-16

View Document

26/02/2226 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/03/1928 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 30/01/17 Statement of Capital gbp 110

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/04/1625 April 2016 01/02/16 STATEMENT OF CAPITAL GBP 110

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY THOMAS / 01/02/2014

View Document

04/02/154 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS / 01/02/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JOANNE SMITH / 10/02/2014

View Document

10/02/1410 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON JAMES THOMAS / 10/02/2013

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE THOMAS / 14/04/2012

View Document

10/05/1310 May 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA JOANNE THOMAS / 21/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON JAMES THOMAS / 21/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS / 21/03/2011

View Document

21/03/1121 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM ARGYLL HOUSE 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH8 8TW

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/02/104 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM 383 WIMBORNE ROAD BOURNEMOUTH BH9 2AQ UNITED KINGDOM

View Document

05/02/095 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/11/0828 November 2008 CURRSHO FROM 31/05/2008 TO 31/05/2007

View Document

11/11/0811 November 2008 PREVEXT FROM 31/01/2008 TO 31/05/2008

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM 383 WIMBORNE ROAD WINTON BOURNEMOUTH BH9 2AU

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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