Advanced company searchLink opens in new window

AN (NO. 3) LIMITED

Company number 05677314

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)
20 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
21 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
10 Oct 2014 CH01 Director's details changed for Mr Jonathon Paul Sowton on 10 October 2014
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Aug 2014 AD01 Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014
18 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Sep 2013 TM01 Termination of appointment of Colm O'nuallain as a director
23 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
30 Sep 2011 TM01 Termination of appointment of Kevin Middleton as a director
23 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
24 Jan 2011 AD03 Register(s) moved to registered inspection location
24 Jan 2011 AD02 Register inspection address has been changed
11 Oct 2010 CH04 Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Aug 2010 CH01 Director's details changed for Jonathon Paul Sowton on 10 August 2010
20 Aug 2010 CH01 Director's details changed for Mr Kevin Paul Middleton on 10 August 2010
15 Jul 2010 AD01 Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RE on 15 July 2010
18 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders