Advanced company searchLink opens in new window

ANEVAY STOVES LIMITED

Company number 06121587

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)
20 Oct 2017 MR01 Registration of charge 061215870003, created on 19 October 2017
13 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
09 Jul 2017 PSC01 Notification of John Anthony Henderson as a person with significant control on 6 April 2016
07 Jul 2017 AA Total exemption full accounts made up to 28 February 2017
29 Jun 2017 CS01 Confirmation statement made on 21 February 2017 with updates
21 Jun 2017 AP01 Appointment of Mr Robert Christopher Salvoni as a director on 14 June 2017
09 May 2017 AA Total exemption small company accounts made up to 29 February 2016
03 Nov 2016 AP01 Appointment of Holly Moore as a director on 2 November 2016
05 Oct 2016 TM01 Termination of appointment of Holly Moore as a director on 28 September 2016
04 Oct 2016 AP01 Appointment of Holly Carberry as a director on 28 September 2016
04 Oct 2016 TM02 Termination of appointment of Holly Moore as a secretary on 28 September 2016
04 Oct 2016 AP01 Appointment of Mr Dawie Cronje as a director on 28 September 2016
04 Oct 2016 AP03 Appointment of Dawie Cronje as a secretary on 28 September 2016
04 Mar 2016 AP01 Appointment of Mr John Anthony Henderson as a director on 1 March 2016
04 Mar 2016 TM01 Termination of appointment of Robert Graham Clive Misselbrook as a director on 1 March 2016
04 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 50,170.00001
23 Feb 2016 TM01 Termination of appointment of Robert Salvoni as a director on 23 February 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Apr 2015 TM01 Termination of appointment of John Anthony Henderson as a director on 20 April 2015
20 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 50,170
12 Mar 2015 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 50,170
29 Jan 2015 AP03 Appointment of Holly Moore as a secretary on 11 December 2014
29 Jan 2015 AP01 Appointment of Holly Moore as a director on 11 December 2014
29 Jan 2015 AP01 Appointment of Mr Robert Salvoni as a director on 11 December 2014
20 Jan 2015 AP01 Appointment of Mr Robert Graham Clive Misselbrook as a director on 11 December 2014