FDL ENFIELD ROAD MANAGEMENT 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
14/10/2514 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/02/253 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

05/07/235 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

26/07/2126 July 2021 Appointment of Mrs Lia Samantha Bird as a director on 2021-07-19

View Document

30/04/2130 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANKLIN

View Document

12/06/2012 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

07/11/197 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

26/06/1826 June 2018 DIRECTOR APPOINTED MR MICHAEL JOHN FRANKLIN

View Document

05/06/185 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MRS PAULINE WAITE

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOE

View Document

08/05/178 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE GILES

View Document

12/02/1612 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

04/06/154 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

10/10/1410 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY MARK BROADLEY

View Document

01/10/131 October 2013 REGISTERED OFFICE CHANGED ON 01/10/2013 FROM 28 ENDFIELD ROAD BOURNEMOUTH DORSET BH9 1TH

View Document

01/10/131 October 2013 SECRETARY APPOINTED MR STEPHEN TREVOR OWENS

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR RICHARD PETER DOE

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MRS MICHELLE GILES

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MS ANNA THERESA KLAASSEN

View Document

05/02/135 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR MYLES BRIDGES

View Document

12/12/1212 December 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN PERRIS

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR MARK BROADLEY

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM 128 PUREWELL CHRISTCHURCH DORSET BH23 1EU UNITED KINGDOM

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

21/06/1221 June 2012 SECRETARY APPOINTED MARK BROADLEY

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR MYLES BRIDGES

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN PERRIS

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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