ENFIELD AUTO RECOVERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/05/252 May 2025 Resolutions

View Document

25/04/2525 April 2025 Cessation of Graham Jeffery as a person with significant control on 2025-04-23

View Document

25/04/2525 April 2025 Notification of Jeffery Holdings Limited as a person with significant control on 2025-04-23

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

26/03/2526 March 2025 Resolutions

View Document

20/03/2520 March 2025 Statement of capital following an allotment of shares on 2025-02-27

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

06/03/206 March 2020 SAIL ADDRESS CHANGED FROM: DARNELLS THIRD FLOOR, THE FORUM BARNFIELD ROAD EXETER DEVON EX1 1QR ENGLAND

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 SAIL ADDRESS CHANGED FROM: 3RD FLOOR BARNFIELD ROAD EXETER EX1 1QR ENGLAND

View Document

13/04/1813 April 2018 SAIL ADDRESS CREATED

View Document

13/04/1813 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044056920003

View Document

30/05/1530 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044056920002

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1513 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JEFFERY / 27/03/2012

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY LINDA PICKFORD

View Document

12/06/1212 June 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 7 SAINT PAULS ROAD NEWTON ABBOT DEVON TQ12 2HP

View Document

18/04/1118 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/07/1016 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JEFFERY / 29/03/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2006

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 27/03/08; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0715 June 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/09/0529 September 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/06/056 June 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/05/044 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 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