- Company Overview for ANTHONY NIGEL DISTRIBUTION LTD (06315582)
- Filing history for ANTHONY NIGEL DISTRIBUTION LTD (06315582)
- People for ANTHONY NIGEL DISTRIBUTION LTD (06315582)
- More for ANTHONY NIGEL DISTRIBUTION LTD (06315582)
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
|
|
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
|
|
09 Jun 2014 | AD01 | Registered office address changed from 27 Langford Road Mickleover Derby DE3 0PD United Kingdom on 9 June 2014 |