Advanced company searchLink opens in new window

ANIMAL DATA CENTRE LIMITED

Company number 02772176

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)
18 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Mar 2023 AD01 Registered office address changed from Speir House Stafford Park 1 Telford TF3 3BD England to Scope House Hortonwood 33 Telford TF1 7EX on 8 March 2023
28 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
23 Feb 2023 AP01 Appointment of Mrs Melanie Harmitt as a director on 23 February 2023
23 Feb 2023 TM01 Termination of appointment of Sue Cope as a director on 23 February 2023
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
23 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
25 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
23 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
29 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Jun 2018 AP01 Appointment of Ms Sue Cope as a director on 30 May 2018
07 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
27 Nov 2017 TM01 Termination of appointment of Richard Guiver Jones as a director on 24 November 2017
14 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Apr 2017 AD01 Registered office address changed from Scotsbridge House Scots Hill Rickmansworth Hertfordshire WD3 3BB to Speir House Stafford Park 1 Telford TF3 3BD on 20 April 2017
17 Mar 2017 AP03 Appointment of Mrs Melanie Harmitt as a secretary on 17 March 2017
07 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
16 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Aug 2016 TM01 Termination of appointment of Stuart Paul Rayner as a director on 31 March 2016