- Company Overview for ANOPOL (SOUTH) LIMITED (02325889)
- Filing history for ANOPOL (SOUTH) LIMITED (02325889)
- People for ANOPOL (SOUTH) LIMITED (02325889)
- Charges for ANOPOL (SOUTH) LIMITED (02325889)
- More for ANOPOL (SOUTH) LIMITED (02325889)
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) |
---|---|---|---|
06 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Philip Stuart Spears on 2 March 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
19 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Aug 2013 | AP01 | Appointment of Mr Adrian Paul Dallaway as a director | |
08 Aug 2013 | AP01 | Appointment of Mr Philip Stuart Spears as a director | |
08 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2013 | MR01 | Registration of charge 023258890003 | |
31 Jul 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
19 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
15 Sep 2011 | AD01 | Registered office address changed from 70 Bordesley Street Birmingham B5 5QJ on 15 September 2011 | |
08 Aug 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
13 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
06 May 2011 | AP01 | Appointment of David Cass as a director | |
25 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
12 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mr John David Swain on 12 May 2010 | |
12 May 2010 | CH01 | Director's details changed for Anthony John Mustill on 12 May 2010 | |
12 May 2010 | CH01 | Director's details changed for Mr Brian George Swain on 12 May 2010 | |
12 May 2010 | CH03 | Secretary's details changed for Adrian Paul Dallaway on 12 May 2010 | |
04 Sep 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
14 May 2009 | 363a | Return made up to 12/05/09; full list of members |