- Company Overview for ANSTIM LIMITED (07270595)
- Filing history for ANSTIM LIMITED (07270595)
- People for ANSTIM LIMITED (07270595)
- Charges for ANSTIM LIMITED (07270595)
- More for ANSTIM LIMITED (07270595)
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) |
---|---|---|---|
07 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
08 Jun 2015 | CH01 | Director's details changed for Mr Stephen John Huxtable on 10 July 2014 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Timothy James Huxtable on 1 July 2014 | |
08 Jun 2015 | AD01 | Registered office address changed from The Cedars Exeter Road, Honiton Devon EX14 1AN to The Cedars, Exeter Road Honiton Devon EX14 1AN on 8 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Andrew Michael Huxtable on 1 August 2014 | |
10 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
14 Jun 2013 | CH01 | Director's details changed for Mr Timothy James Huxtable on 1 September 2012 | |
14 Jun 2013 | AD01 | Registered office address changed from the Cedars Exeter Rd. Honiton Devon EX14 1AN England on 14 June 2013 | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
24 Jun 2011 | AD01 | Registered office address changed from the Cedars Exeter Road Honiton EX14 1AN United Kingdom on 24 June 2011 | |
24 Jun 2011 | CH01 | Director's details changed for Mr Stephen John Huxtable on 1 January 2011 | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jun 2010 | CH01 | Director's details changed for Mr Stephen John Huxtable on 1 June 2010 | |
03 Jun 2010 | AP01 | Appointment of Mr Andrew Michael Huxtable as a director | |
03 Jun 2010 | TM01 | Termination of appointment of Andrew Huxtable as a director | |
01 Jun 2010 | NEWINC | Incorporation |