- Company Overview for ANSON MECHANICAL LIMITED (07490543)
- Filing history for ANSON MECHANICAL LIMITED (07490543)
- People for ANSON MECHANICAL LIMITED (07490543)
- Insolvency for ANSON MECHANICAL LIMITED (07490543)
- More for ANSON MECHANICAL LIMITED (07490543)
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) |
---|---|---|---|
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Oct 2014 | AA01 | Previous accounting period extended from 31 January 2014 to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
19 Mar 2013 | CH01 | Director's details changed for Robert Bernard Sixtus Jones on 30 January 2012 | |
19 Mar 2013 | CH01 | Director's details changed for Robert Bernard Sixtus Jones on 30 January 2012 | |
14 Jan 2013 | AD01 | Registered office address changed from Batchworth House Church Street Rickmansworth Hertfordshire WD3 1JE England on 14 January 2013 | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
12 Jan 2011 | NEWINC |
Incorporation
|