ENSENADA REEF LTD

Company Documents

DateDescription
04/02/254 February 2025 Micro company accounts made up to 2024-05-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

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

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

05/09/235 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

21/12/2121 December 2021 Secretary's details changed for Stiles Harold Williams Llp on 2021-12-10

View Document

21/12/2121 December 2021 Register inspection address has been changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

20/12/2120 December 2021 Register(s) moved to registered inspection location Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/12/2022 December 2020 REGISTERED OFFICE CHANGED ON 22/12/2020 FROM C/O STILES HAROLD WILLIAMS LLP ONE JUBILEE STREET BRIGHTON EAST SUSSEX BN1 1GE

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

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

View Accounts

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN SEAR

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN RABBITTS

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MR DARREN SEAR

View Document

07/11/177 November 2017 DIRECTOR APPOINTED HUW GRAHAM CLEAVER

View Document

10/07/1710 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

24/06/1624 June 2016 CURREXT FROM 31/01/2017 TO 31/05/2017

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/05/1624 May 2016 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS LLP

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY STILES HAROLD WILLIAMS

View Document

05/02/165 February 2016 05/02/16 STATEMENT OF CAPITAL GBP 24

View Document

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

View Accounts

29/12/1529 December 2015 SAIL ADDRESS CREATED

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM C/O STILES HAROLD WILLIAMS ONE JUBILEE STREET BRIGHTON BN1 1GE ENGLAND

View Document

29/12/1529 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/10/1521 October 2015 CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 7 - 9 THE AVENUE EASTBOURNE EAST SUSSEX BN21 3YA

View Document

03/03/153 March 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERAINT RABBITTS / 05/12/2013

View Document

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

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/02/1327 February 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERAINT RABBITTS / 05/12/2012

View Document

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

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL BARKER

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER

View Document

03/03/123 March 2012 DISS40 (DISS40(SOAD))

View Document

01/03/121 March 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/03/1116 March 2011 DIRECTOR APPOINTED MR JOHN GERAINT RABBITTS

View Document

19/01/1119 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/03/1018 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 SECRETARY APPOINTED MR MICHAEL JOHN BARKER

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARKER / 06/07/2009

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR MICHAEL JOHN BARKER

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY TRACEY JONES

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR GILLIAN SIMPSON

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 21 ENSENADA REEF EASTBOURNE BN23 5AF

View Document

29/04/0929 April 2009 DISS40 (DISS40(SOAD))

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07

View Document

19/04/0619 April 2006 NC INC ALREADY ADJUSTED 01/04/06

View Document

19/04/0619 April 2006 £ NC 24/26 01/04/06

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 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