Advanced company searchLink opens in new window

ANTECH LIMITED

Company number 02962739

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 Mar 2016 AA Accounts for a small company made up to 31 August 2015
14 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Oct 2015 MR04 Satisfaction of charge 8 in full
19 Oct 2015 MR04 Satisfaction of charge 11 in full
02 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 540,023.7
02 Sep 2015 TM01 Termination of appointment of Anthony David Everett as a director on 30 July 2015
02 Sep 2015 TM01 Termination of appointment of Anthony David Everett as a director on 30 July 2015
08 Jul 2015 AP01 Appointment of Ms Janice Elizabeth Ward as a director on 25 June 2015
26 May 2015 AA Accounts for a small company made up to 31 August 2014
09 Oct 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 540,023.7
02 Jun 2014 AD01 Registered office address changed from Unit 7 Newbery Commercial Centre Exeter Airport Business Park Exeter Devon EX5 2UL Uk on 2 June 2014
02 Jun 2014 CH01 Director's details changed for Mr Anthony Nigel Widdowson on 2 June 2014
02 Jun 2014 CH01 Director's details changed for Mr Antoni Krzysztof Lubicz Miszewski on 2 June 2014
02 Jun 2014 CH01 Director's details changed for Mr Michael Colin Hill on 2 June 2014
02 Jun 2014 CH03 Secretary's details changed for Mrs Lesley Miszewska on 2 June 2014
02 Jun 2014 CH01 Director's details changed for Mr Anthony David Everett on 2 June 2014
22 May 2014 TM01 Termination of appointment of Iain Paterson as a director
15 May 2014 AA Accounts for a small company made up to 31 August 2013
24 Apr 2014 AP01 Appointment of Mr Anthony Nigel Widdowson as a director
27 Jan 2014 TM01 Termination of appointment of Alexandra Lindsay as a director
27 Jan 2014 AP01 Appointment of Mr Robert Lyons as a director
20 Nov 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 527,117
13 Sep 2013 TM01 Termination of appointment of Philip Tuttle as a director
22 Jul 2013 TM01 Termination of appointment of Andrew Edwards as a director
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities