- Company Overview for ANNESS PUBLISHING LIMITED (02375310)
- Filing history for ANNESS PUBLISHING LIMITED (02375310)
- People for ANNESS PUBLISHING LIMITED (02375310)
- Charges for ANNESS PUBLISHING LIMITED (02375310)
- More for ANNESS PUBLISHING LIMITED (02375310)
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
|
|
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
|
|
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
|
|
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 |