ANVIL CONSULTING (NORTH WEST) LIMITED
Company number 04213732
- Company Overview for ANVIL CONSULTING (NORTH WEST) LIMITED (04213732)
- Filing history for ANVIL CONSULTING (NORTH WEST) LIMITED (04213732)
- People for ANVIL CONSULTING (NORTH WEST) LIMITED (04213732)
- More for ANVIL CONSULTING (NORTH WEST) LIMITED (04213732)
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) |
---|---|---|---|
20 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Jul 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
24 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
27 Jun 2013 | TM01 | Termination of appointment of Terrence Healey as a director | |
25 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
01 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2013 | CC04 | Statement of company's objects | |
01 Feb 2013 | SH10 | Particulars of variation of rights attached to shares | |
01 Feb 2013 | SH08 | Change of share class name or designation | |
01 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 10 January 2013
|
|
31 Jul 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
16 May 2012 | AD01 | Registered office address changed from 45 City Road Chester CH1 3AE on 16 May 2012 | |
05 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 December 2011
|
|
12 Dec 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
11 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
20 Jan 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
28 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
25 Mar 2010 | AP01 | Appointment of Anthony Rourke as a director | |
19 Mar 2010 | AP01 | Appointment of Simon David Kilby as a director | |
19 Mar 2010 | AP01 | Appointment of Terrence George Healey as a director | |
19 Mar 2010 | AP03 | Appointment of Anthony Rourke as a secretary | |
18 Mar 2010 | TM02 | Termination of appointment of Jayne Crane as a secretary |