Advanced company searchLink opens in new window

ANTHONY NIGEL DISTRIBUTION LTD

Company number 06315582

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)
28 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Aug 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
22 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
12 Sep 2019 AD01 Registered office address changed from The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ to 27 Langford Road Mickleover Derby DE3 0PD on 12 September 2019
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
24 Dec 2015 AA Micro company accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
04 Aug 2015 AD01 Registered office address changed from C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to The Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 4 August 2015
12 Jan 2015 TM02 Termination of appointment of Beverley Powell as a secretary on 12 January 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Sep 2014 AD01 Registered office address changed from C/O Derby Accountancy Services Friar Gate Studios Ford Street Derby DE1 1EE to C/O Derby Accountancy Services Ltd the Old Gas House Darley Abbey Mills Darley Abbey Derby DE22 1DZ on 27 September 2014
28 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
09 Jun 2014 AD01 Registered office address changed from 27 Langford Road Mickleover Derby DE3 0PD United Kingdom on 9 June 2014