ELITE FENCE & GARDEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewDirector's details changed for Mr Ross David Faulker on 2025-09-05

View Document

21/02/2521 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

13/12/2413 December 2024 Certificate of change of name

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

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

View Accounts

29/04/2429 April 2024 Appointment of Mr James Russell Mackey as a director on 2024-04-19

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

25/10/2325 October 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with updates

View Document

25/10/2325 October 2023 Termination of appointment of Christine Anne Faulkner as a secretary on 2023-10-25

View Document

13/07/2313 July 2023 Termination of appointment of Christine Anne Faulkner as a director on 2023-07-13

View Document

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

View Accounts

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Appointment of Mr Ross David Faulker as a director on 2022-02-20

View Document

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

24/02/2224 February 2022 Notification of Adam George Faulkner as a person with significant control on 2021-07-01

View Document

24/02/2224 February 2022 Notification of Ross David Faulkner as a person with significant control on 2021-07-01

View Document

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

View Accounts

20/02/2120 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Accounts

01/02/201 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

22/02/1922 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

02/02/182 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

19/06/1719 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 2.30

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR ADAM GEORGE FAULKNER

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

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

View Accounts

11/02/1711 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

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

View Accounts

16/05/1616 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER KILBY

View Document

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

View Accounts

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE FAULKNER / 27/04/2015

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE FAULKNER / 27/04/2015

View Document

14/05/1514 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE FAULKNER / 27/04/2015

View Document

14/05/1514 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

02/05/152 May 2015 REGISTERED OFFICE CHANGED ON 02/05/2015 FROM 24 NORTHAMPTON ROAD BLISWORTH NORTHAMPTON NORTHAMPTONSHIRE NN7 3DW

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/08/145 August 2014 SUB-DIVISION 17/07/14

View Document

01/08/141 August 2014 DIRECTOR APPOINTED MR SPENCER KILBY

View Document

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

View Accounts

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

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

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

15/02/1215 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANNE FAULKNER / 01/01/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE FAULKNER / 01/01/2010

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FAULKNER / 04/01/2008

View Document

13/05/0813 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 43 THE SCARPLANDS NORTHAMPTON NORTHAMPTONSHIRE NN5 6EY

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BOUGHTON / 04/01/2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 42 ROMAN WAY DAVENTRY NORTHAMPTONSHIRE NN11 0RW

View Document

08/03/078 March 2007 REGISTERED OFFICE CHANGED ON 08/03/07 FROM: SUITE 51 EAST WING BURLINGTON HOUSE 369 WELLINGBOROUGH ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4EU

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/061 February 2006 SECRETARY RESIGNED

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 20 BILLING ROAD NORTHAMPTON NN1 5AW

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 COMPANY NAME CHANGED ACCESS ENABLE LIMITED CERTIFICATE ISSUED ON 08/07/03

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 114 SAINT MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DX

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STRET BARNET HERTFORDSHIRE EN5 5SU

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 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