- 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) |
---|---|---|---|
17 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
14 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 10 January 2016
|
|
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Apr 2016 | CH03 | Secretary's details changed for Simone Anelay on 19 April 2016 | |
19 Apr 2016 | CH01 | Director's details changed for Timothy Anelay on 19 April 2016 | |
11 Apr 2016 | AD01 | Registered office address changed from 54B Oakenshaw Lane Walton Wakefield West Yorkshire WF2 6NH to The Rafters Doncaster Road Wragby Wakefield West Yorkshire WF4 1QX on 11 April 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
07 Nov 2011 | AD01 | Registered office address changed from 54B Oakenshaw Lane Walton Wakefield West Yorkshire WF2 6NH United Kingdom on 7 November 2011 | |
07 Nov 2011 | CH01 | Director's details changed for Timothy Anelay on 7 November 2011 | |
07 Nov 2011 | CH03 | Secretary's details changed for Simone Anelay on 7 November 2011 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from 17 Bedford Farm Court, Crofton Wakefield West Yorkshire WF4 1AN on 5 October 2011 | |
13 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
12 Jan 2010 | CH01 | Director's details changed for Timothy Anelay on 11 January 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 |