- Company Overview for ANEST IWATA (UK) LIMITED (02822550)
- Filing history for ANEST IWATA (UK) LIMITED (02822550)
- People for ANEST IWATA (UK) LIMITED (02822550)
- Charges for ANEST IWATA (UK) LIMITED (02822550)
- More for ANEST IWATA (UK) LIMITED (02822550)
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) |
---|---|---|---|
28 Jun 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
02 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
06 May 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
17 Jul 2015 | CH01 | Director's details changed for Marco Giulio Vicentini on 17 July 2015 | |
01 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
02 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Mar 2014 | AD01 | Registered office address changed from 10 Little End Road Eaton Socon St Neots Cambridgeshire PE19 8JH on 26 March 2014 | |
09 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
02 May 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Feb 2013 | CH01 | Director's details changed for Takahiro Tsubota on 19 February 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Mr Masato Suzuki on 19 February 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Anthony John Robson on 19 February 2013 | |
19 Feb 2013 | CH01 | Director's details changed for Hiroshi Koga on 19 February 2013 | |
19 Feb 2013 | CH03 | Secretary's details changed for Julie Elizabeth Westerman on 19 February 2013 | |
02 Jan 2013 | AP03 | Appointment of Julie Elizabeth Westerman as a secretary | |
02 Jan 2013 | TM02 | Termination of appointment of Elizabeth Wood as a secretary | |
27 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
10 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 May 2012 | SH01 |
Statement of capital following an allotment of shares on 7 April 2012
|
|
04 May 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Feb 2012 | CH01 | Director's details changed for Anthony John Robson on 6 January 2012 |