Advanced company searchLink opens in new window

ANNESS PUBLISHING LIMITED

Company number 02375310

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)
07 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
06 Nov 2018 AD02 Register inspection address has been changed from 108 Great Russell Street London England WC1B 3NA United Kingdom to Algores Way Wisbech Cambridgeshire PE13 2TQ
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Aug 2016 CH01 Director's details changed for Paul Leonard Anness on 24 August 2016
28 Jun 2016 AD01 Registered office address changed from C/O Book Trade Services Premier House Blaby Road Wigston Leicester Leicestershie LE18 4SE to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 28 June 2016
13 Nov 2015 AA Full accounts made up to 31 January 2015
03 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
07 Nov 2014 AA Full accounts made up to 31 January 2014
05 Nov 2014 AAMD Amended group of companies' accounts made up to 31 January 2013
05 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1,000
04 Nov 2014 CH03 Secretary's details changed for Joanna Lorenz on 4 November 2014
04 Nov 2014 CH01 Director's details changed for Benjamin James Worley on 4 November 2014
04 Nov 2014 CH01 Director's details changed for Helen Sudell on 4 November 2014
04 Nov 2014 CH01 Director's details changed for Joanna Lorenz on 4 November 2014
06 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
05 Nov 2013 AA Group of companies' accounts made up to 31 January 2013
03 Apr 2013 AD02 Register inspection address has been changed from C/O Cannon Wharf Business Centre Cannon Wharf 35 Evelyn Street London SE8 5RT United Kingdom
07 Feb 2013 AUD Auditor's resignation
21 Jan 2013 AUD Auditor's resignation
16 Jan 2013 AUD Auditor's resignation
24 Dec 2012 TM01 Termination of appointment of Simon Hill as a director