Advanced company searchLink opens in new window

ANOVA ABS LTD

Company number 08787190

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)
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
02 Oct 2017 TM01 Termination of appointment of Tamara Jane Chapman as a director on 2 October 2017
02 Oct 2017 PSC07 Cessation of Tamara Chapman as a person with significant control on 2 October 2017
24 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
03 Nov 2016 AP01 Appointment of Mr Simon Hedley Hoy as a director on 1 November 2016
03 Nov 2016 AP01 Appointment of Mr Walter Gray Benzie as a director on 1 November 2016
09 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
28 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
05 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
05 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
05 Dec 2014 AP01 Appointment of Ms Tamara Chapman as a director
05 Dec 2014 TM01 Termination of appointment of Phillip Roger Thompson as a director on 30 November 2014
05 Dec 2014 TM01 Termination of appointment of Phillip Roger Thompson as a director on 30 November 2014
05 Dec 2014 AP01 Appointment of Ms Tamara Chapman as a director on 30 November 2014
05 Dec 2014 TM01 Termination of appointment of Lockmasters Mobile (National Accounts) Limited as a director on 30 November 2014
05 Dec 2014 AD01 Registered office address changed from The Enterrpise Centre 69 Station Road Flitwick Bedfordshire MK45 1JU to Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ on 5 December 2014
24 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
22 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)