ANETEC TOOLING AND AUTOMATION LIMITED
Company number 06325468
- Company Overview for ANETEC TOOLING AND AUTOMATION LIMITED (06325468)
- Filing history for ANETEC TOOLING AND AUTOMATION LIMITED (06325468)
- People for ANETEC TOOLING AND AUTOMATION LIMITED (06325468)
- More for ANETEC TOOLING AND AUTOMATION LIMITED (06325468)
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) |
---|---|---|---|
07 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
15 Sep 2016 | AD01 | Registered office address changed from Lloyds Bank Chambers, 7 Park Street, Shifnal Shropshire TF11 9BE to Bank House, 66 High Street Dawley Telford TF4 2HD on 15 September 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Aug 2013 | AR01 |
Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Aug 2012 | AR01 | Annual return made up to 26 July 2012 with full list of shareholders | |
22 Aug 2012 | CH01 | Director's details changed for Raymond Mandle on 25 July 2012 | |
22 Aug 2012 | CH03 | Secretary's details changed for Mr Neil Richard Gray on 2 July 2012 | |
22 Aug 2012 | CH01 | Director's details changed for Mr Neil Richard Gray on 25 July 2012 | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
23 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 26 July 2010 with full list of shareholders | |
15 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 12 July 2010
|
|
20 Jan 2010 | TM01 | Termination of appointment of Andrew Timbrell as a director | |
21 Aug 2009 | 363a | Return made up to 26/07/09; full list of members | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
29 Aug 2008 | 363a | Return made up to 26/07/08; full list of members | |
06 May 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |