Advanced company searchLink opens in new window

THE ENFIELD PRINTING COMPANY LIMITED

Company number 01345389

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
02 Apr 2024 AA Accounts for a small company made up to 31 March 2023
30 Apr 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
30 Nov 2022 AA Accounts for a small company made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
21 Dec 2021 AA Accounts for a small company made up to 31 March 2021
02 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
31 Dec 2020 AA Accounts for a small company made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
17 Dec 2019 AA Accounts for a small company made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
17 Apr 2018 AD01 Registered office address changed from Stephens and George Limited Goat Mill Road Dowlais Merthyr Tydfil Mid Glamorgan CF48 3TD Wales to Goat Mill Road Dowlais Merthyr Tydfil CF48 3TD on 17 April 2018
27 Dec 2017 AA Accounts for a small company made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
17 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
05 Oct 2016 MR01 Registration of charge 013453890004, created on 20 September 2016
25 Aug 2016 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Aug 2016 SH19 Statement of capital on 25 August 2016
  • GBP 1,000
23 Aug 2016 SH08 Change of share class name or designation
09 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Aug 2016 SH20 Statement by Directors
09 Aug 2016 CAP-SS Solvency Statement dated 11/07/16
09 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital