- Company Overview for TIM ANELAY ASSOCIATES LIMITED (04137433)
- Filing history for TIM ANELAY ASSOCIATES LIMITED (04137433)
- People for TIM ANELAY ASSOCIATES LIMITED (04137433)
- More for TIM ANELAY ASSOCIATES LIMITED (04137433)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
16 Jan 2025 | CH03 | Secretary's details changed for Simone Anelay on 16 January 2025 | |
16 Jan 2025 | CH01 | Director's details changed for Mr Timothy Anelay on 16 January 2025 | |
05 Aug 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
25 Jun 2024 | AD01 | Registered office address changed from 11 Grange View Crofton Wakefield WF4 1RX England to School House Heath Wakefield WF1 5SN on 25 June 2024 | |
16 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
05 Dec 2022 | PSC04 | Change of details for Mr Timothy Anelay as a person with significant control on 7 April 2016 | |
05 Dec 2022 | PSC01 | Notification of Simone Anelay as a person with significant control on 7 April 2016 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
29 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
10 Oct 2018 | PSC04 | Change of details for Mr Timothy Anelay as a person with significant control on 10 October 2018 | |
10 Oct 2018 | CH03 | Secretary's details changed for Simone Anelay on 10 October 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Timothy Anelay on 10 October 2018 | |
08 Sep 2018 | AD01 | Registered office address changed from The Rafters Doncaster Road Wragby Wakefield West Yorkshire WF4 1QX England to 11 Grange View Crofton Wakefield WF4 1RX on 8 September 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |