Advanced company searchLink opens in new window

ANNINGTON RECEIVABLES LIMITED

Company number 03246599

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)
05 Oct 2016 AA Full accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
08 Oct 2015 AA Full accounts made up to 31 March 2015
10 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
23 Dec 2014 AA Full accounts made up to 31 March 2014
12 Nov 2014 AP03 Appointment of Andrew Peter Chadd as a secretary on 13 October 2014
03 Nov 2014 TM02 Termination of appointment of Rachel Ann Luft as a secretary on 13 October 2014
11 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
23 Dec 2013 AA Full accounts made up to 31 March 2013
27 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
25 Jan 2013 TM01 Termination of appointment of Barry Chambers as a director
25 Jan 2013 AP03 Appointment of Rachel Ann Luft as a secretary
25 Jan 2013 TM02 Termination of appointment of Barry Chambers as a secretary
01 Oct 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
13 Aug 2012 AA Full accounts made up to 31 March 2012
20 Jul 2012 AP01 Appointment of Mr Andrew Peter Chadd as a director
10 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 conflict of interest 21/03/2012
18 Oct 2011 CH01 Director's details changed for Mr James Christian Hopkins on 1 September 2011
03 Oct 2011 AA Full accounts made up to 31 March 2011
28 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Mr James Christian Hopkins on 1 September 2011
29 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
18 Aug 2010 AA Total exemption full accounts made up to 31 March 2010
11 Nov 2009 CH01 Director's details changed for Nicholas Peter Vaughan on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mr James Christian Hopkins on 1 October 2009