- Company Overview for ANAX RETAIL LIMITED (08177043)
- Filing history for ANAX RETAIL LIMITED (08177043)
- People for ANAX RETAIL LIMITED (08177043)
- More for ANAX RETAIL LIMITED (08177043)
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
|
|
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
|
|
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
|
|
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
|
|
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
|