Advanced company searchLink opens in new window

ANAX RETAIL LIMITED

Company number 08177043

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)
13 Oct 2016 TM01 Termination of appointment of Michael John Basso as a director on 1 October 2016
08 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
14 Sep 2015 CH01 Director's details changed for Mr Larry Pollock on 29 May 2015
14 Sep 2015 CH01 Director's details changed for Mr Michael John Basso on 29 May 2015
14 Sep 2015 AD01 Registered office address changed from Dairy Farm Cottage Newton Lane Daresbury Warrington Cheshire WA4 4BQ United Kingdom to 319 Ordsall Lane Salford M5 3FT on 14 September 2015
02 Apr 2015 CH01 Director's details changed for Mr Jordan John William Gregson on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Mr Larry Pollock on 1 April 2015
01 Apr 2015 CH01 Director's details changed for Mr Michael John Basso on 1 April 2015
01 Apr 2015 AD01 Registered office address changed from Unit 8 Asher Court Lyncastle Way Barleycastle Trading Estate Appleton Warrington Cheshire WA4 4ST to Dairy Farm Cottage Newton Lane Daresbury Warrington Cheshire WA4 4BQ on 1 April 2015
27 Mar 2015 AP01 Appointment of Mr Larry Pollock as a director on 24 March 2015
27 Mar 2015 AP01 Appointment of Mr Michael John Basso as a director on 24 March 2015
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 10
15 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
06 May 2014 AD01 Registered office address changed from Unit 3 Marbury House Farm Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW on 6 May 2014
16 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
24 May 2013 AD01 Registered office address changed from the Old Coach House Hunts Lane Stockton Heath Warrington Cheshire WA4 2DU England on 24 May 2013
13 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted