- Company Overview for ANOLEX LTD (06884159)
- Filing history for ANOLEX LTD (06884159)
- People for ANOLEX LTD (06884159)
- More for ANOLEX LTD (06884159)
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 |