Advanced company searchLink opens in new window

ST ANNE'S TRADING LIMITED

Company number 02253691

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)
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
08 Oct 2018 TM02 Termination of appointment of Penny Marie Hudson as a secretary on 26 September 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
20 Dec 2017 TM02 Termination of appointment of Henry John Baczkowski as a secretary on 20 December 2017
20 Dec 2017 AP03 Appointment of Ms Penny Marie Hudson as a secretary on 20 December 2017
14 Nov 2017 AA Accounts for a small company made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Dec 2016 AP01 Appointment of Ms Susie Marie Maguire as a director on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Judith Ann Micklethwaite as a director on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Judith Ann Micklethwaite as a director on 30 November 2016
30 Nov 2016 TM02 Termination of appointment of Judith Ann Micklethwaite as a secretary on 30 November 2016
30 Nov 2016 AP03 Appointment of Mr Henry John Baczkowski as a secretary on 30 November 2016
30 Nov 2016 TM02 Termination of appointment of Judith Ann Micklethwaite as a secretary on 30 November 2016
30 Nov 2016 TM01 Termination of appointment of Julie Michelle Robinson as a director on 30 November 2016
30 Nov 2016 TM02 Termination of appointment of Judith Ann Micklethwaite as a secretary on 30 November 2016
30 Nov 2016 AP01 Appointment of Mr Derek Antony Bray as a director on 30 November 2016
29 Nov 2016 AA Full accounts made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
07 Jan 2016 CH01 Director's details changed for Mrs Julie Michelle Robinson on 5 May 2015
30 Dec 2015 AA Full accounts made up to 31 March 2015
09 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
05 Dec 2014 AA Full accounts made up to 31 March 2014
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
04 Dec 2013 AA Full accounts made up to 31 March 2013
25 Jun 2013 TM01 Termination of appointment of Graham Siddle as a director