ENQUIRY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

05/07/245 July 2024 Termination of appointment of Kelly Rogers as a director on 2024-06-30

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Compulsory strike-off action has been discontinued

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 8-10 QUEEN STREET SEATON DEVON EX12 2NY ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL GREGORY BODDINGTON / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY BODDINGTON / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ROGERS / 06/09/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MISS KELLY ROGERS / 06/09/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL GREGORY BODDINGTON / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ROGERS / 07/12/2017

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM LARKBEARE DAIRY FARMHOUSE TALATON EXETER DEVON EX5 2RZ ENGLAND

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / MISS KELLY ROGERS / 07/12/2017

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY BODDINGTON / 07/12/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GREGORY BODDINGTON

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY ROGERS

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ROGERS / 04/07/2017

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY BODDINGTON / 04/07/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM LOWER PARK COTTAGE SHAUGH LUPPITT HONITON DEVON EX14 4TP

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN BODDINGTON

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY ROGERS / 07/08/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GREGORY BODDINGTON / 07/08/2014

View Document

07/08/147 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH BODDINGTON / 06/08/2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM THREE HORSESHOES BARN LUPPITT HONITON DEVON EX14 4TP ENGLAND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR PAUL GREGORY BODDINGTON

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR ALAN KEITH BODDINGTON

View Document

27/09/1327 September 2013 REGISTERED OFFICE CHANGED ON 27/09/2013 FROM THE STABLE LONGBRIDGE FARM WARWICK WARWICKSHIRE CV34 6RB UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/07/1218 July 2012 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