ENIGMA JOINERY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Unaudited abridged accounts made up to 2025-01-31

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-03-12 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/03/2428 March 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/06/2312 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/03/2112 March 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/03/2012 March 2020 31/01/20 UNAUDITED ABRIDGED

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 CESSATION OF WENDY LYNN RICHARDSON AS A PSC

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/03/198 March 2019 31/01/19 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/04/1820 April 2018 31/01/18 UNAUDITED ABRIDGED

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

06/03/166 March 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

06/03/166 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/06/1528 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY LYNN RICHARDSON / 02/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM RICHARDSON / 02/10/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 100-102 BEVERLEY ROAD HULL EAST YORKS HU3 1YA

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/03/0720 March 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 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