THE ENFIELD PRINTING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTermination of appointment of Clive Mathias as a secretary on 2025-03-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

02/04/242 April 2024 Accounts for a small company made up to 2023-03-31

View Document

30/04/2330 April 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM STEPHENS AND GEORGE LIMITED GOAT MILL ROAD DOWLAIS MERTHYR TYDFIL MID GLAMORGAN CF48 3TD WALES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013453890004

View Document

25/08/1625 August 2016 NC INC ALREADY ADJUSTED 31/03/2015

View Document

25/08/1625 August 2016 25/08/16 STATEMENT OF CAPITAL GBP 1000

View Document

09/08/169 August 2016 ADOPT ARTICLES 11/07/2016

View Document

09/08/169 August 2016 REDUCE ISSUED CAPITAL 11/07/2016

View Document

09/08/169 August 2016 ARTICLES OF ASSOCIATION

View Document

09/08/169 August 2016 STATEMENT BY DIRECTORS

View Document

09/08/169 August 2016 SOLVENCY STATEMENT DATED 11/07/16

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 013453890003

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MR CLIVE MATHIAS

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR DARREN JAMES DEBATTISTA

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, SECRETARY ANTHONY STOKES

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM MOLLISON AVENUE MOLLISON AVENUE ENFIELD MIDDLESEX EN3 7NT

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR ANDREW LEWIS GEORGE JONES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN BENGREE

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR CARLO JAWED

View Document

25/05/1625 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILKINSON

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013453890002

View Document

29/04/1529 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 1005.22

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR CARLO JAWED

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR GLYN BENGREE

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MR STEVEN JOSEPH WILKINSON

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013453890001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/01/1318 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/11/1114 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES STOKES / 30/10/2010

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY STOKES / 30/10/2010

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 SECRETARY APPOINTED MR ANTHONY STOKES

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY EMMANUEL BENEDETTI

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES STOKES / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 25 MOLLISON AVENUE BRIMSDOWN ENFIELD MIDDSEX EN3 7NT

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STOKES / 01/08/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHANIE STOKES

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHANIE STOKES

View Document

23/01/0923 January 2009 SECRETARY APPOINTED EMMANUEL BENEDETTI

View Document

11/12/0711 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

16/02/9616 February 1996 EXEMPTION FROM APPOINTING AUDITORS 15/12/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 REGISTERED OFFICE CHANGED ON 09/08/89 FROM: REGENCY HOUSE 33 WOOD STREET BARNET HERTS EN5 4BE

View Document

04/05/894 May 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/89

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED MAGAZINE PRINTING COMPANY LIMITE D(THE) CERTIFICATE ISSUED ON 17/02/89

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/04/8813 April 1988 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

05/10/875 October 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/10/8622 October 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/79

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/80

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/81

View Document

20/06/8620 June 1986 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

15/11/8515 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/11/85

View Document

22/12/7722 December 1977 CERTIFICATE OF INCORPORATION

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