ENFINIUM FERRYBRIDGE 1 LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFull accounts made up to 2024-12-31

View Document

09/06/259 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

12/04/2312 April 2023 Appointment of Mrs Jennifer Rachel Harrison as a director on 2023-04-11

View Document

26/01/2326 January 2023 Appointment of Mrs Jane Victoria Atkinson as a director on 2023-01-20

View Document

24/01/2324 January 2023 Termination of appointment of William Brendt Roberts as a director on 2023-01-23

View Document

08/12/228 December 2022 Director's details changed for Mr Wayne Robertson on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mr William Brendt Roberts on 2022-12-07

View Document

27/09/2227 September 2022 Full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Appointment of Mr Michael Craig Maudsley as a director on 2022-01-21

View Document

02/02/222 February 2022 Termination of appointment of Julia Watsford as a director on 2022-01-31

View Document

02/02/222 February 2022 Change of details for Multifuel Energy Limited as a person with significant control on 2021-05-21

View Document

15/12/2115 December 2021 Satisfaction of charge 077122970001 in full

View Document

07/12/217 December 2021 Registration of charge 077122970002, created on 2021-11-29

View Document

29/11/2129 November 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

27/10/2127 October 2021 Full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

23/06/2123 June 2021 Registration of charge 077122970001, created on 2021-06-18

View Document

15/06/2115 June 2021 Termination of appointment of Hamish Ambrose Lea-Wilson as a director on 2021-06-15

View Document

15/06/2115 June 2021 Termination of appointment of Nicolas Emile Joseph Grant as a director on 2021-06-15

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY DALJINDER VIRDEE

View Document

29/03/1829 March 2018 SECRETARY APPOINTED TARRYN BASTIANELLI

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MARK RICHARD HAYWARD

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/11/176 November 2017 AUDITOR'S RESIGNATION

View Document

04/10/174 October 2017 SECRETARY'S CHANGE OF PARTICULARS / DALJINDER KAUR VIRDEE / 02/10/2017

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 55 VASTERN ROAD READING BERKSHIRE RG1 8BU

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HUGHES HONEYMAN / 05/07/2016

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/08/1629 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ISAAC SMITH / 24/08/2016

View Document

17/06/1617 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRENDT ROBERTS / 19/05/2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS O'FRIEL / 19/05/2016

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR MICHAEL FRANCIS O'FRIEL

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR RHYS STANWIX

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED ALEXANDER HUGHES HONEYMAN

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR JAMES ISAAC SMITH

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR GARY AGUINAGA

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED WILLIAM BRENDT ROBERTS

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FRIEL

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/07/152 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY SAMANTHA COYNE

View Document

11/08/1411 August 2014 SECRETARY APPOINTED DALJINDER KAUR VIRDEE

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

13/03/1413 March 2014 SECTION 519

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/07/131 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEVEN AGUINAGA / 01/07/2012

View Document

01/08/121 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MICHAEL FRANCIS O'FRIEL

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED GARY STEVEN AGUINAGA

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED PAUL RICHARD SMITH

View Document

21/12/1121 December 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY LAWRENCE DONNELLY

View Document

21/12/1121 December 2011 SECRETARY APPOINTED SAMANTHA COYNE

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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