Advanced company searchLink opens in new window

ANNINGTON RENTALS (NO.2) LIMITED

Company number 05417092

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)
30 Sep 2019 AA Full accounts made up to 31 March 2019
06 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
03 Oct 2018 AA Full accounts made up to 31 March 2018
05 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
25 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
28 Dec 2017 AA Full accounts made up to 31 March 2017
31 Jul 2017 MR04 Satisfaction of charge 054170920007 in full
31 Jul 2017 MR04 Satisfaction of charge 054170920008 in full
31 Jul 2017 MR04 Satisfaction of charge 6 in full
31 Jul 2017 MR04 Satisfaction of charge 4 in full
31 Jul 2017 MR04 Satisfaction of charge 3 in full
31 Jul 2017 MR04 Satisfaction of charge 5 in full
31 Jul 2017 MR04 Satisfaction of charge 2 in full
10 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
23 Mar 2017 MR01 Registration of charge 054170920008, created on 16 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
05 Oct 2016 AA Full accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
08 Oct 2015 AA Full accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
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
22 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
04 Feb 2014 MR01 Registration of charge 054170920007
23 Dec 2013 AA Full accounts made up to 31 March 2013