Advanced company searchLink opens in new window

ANOLEX LTD

Company number 06884159

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)
23 Apr 2013 CH01 Director's details changed for Mrs Deborah Elaine Lawes on 25 June 2012
23 Apr 2013 CH01 Director's details changed for Mr Terence Russell Lawes on 25 June 2012
23 Apr 2013 CH03 Secretary's details changed for Mr Terence Russell Lawes on 25 June 2012
22 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Aug 2012 AA01 Previous accounting period extended from 29 February 2012 to 30 April 2012
03 Jul 2012 AD01 Registered office address changed from 48 Andalusian Gardens Whiteley Fareham Hampshire PO15 7DU United Kingdom on 3 July 2012
30 May 2012 AA01 Previous accounting period shortened from 30 April 2012 to 29 February 2012
28 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
09 Aug 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
09 Aug 2011 AD01 Registered office address changed from 5 Percy Street Office 4 London W1T 1DG on 9 August 2011
04 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
22 Sep 2010 AA Total exemption full accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mrs Deborah Lawes on 22 April 2010
29 Apr 2010 CH01 Director's details changed for Mr Terence Russell Lawes on 22 April 2010
22 Apr 2009 NEWINC Incorporation