Advanced company searchLink opens in new window

ANETEC TOOLING AND AUTOMATION LIMITED

Company number 06325468

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 75
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