ANYTIME AFTER NINE LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/12/2315 December 2023 Appointment of Ms Julia Dawn Miller as a director on 2023-12-01

View Document

15/12/2315 December 2023 Termination of appointment of Richard James Robinson as a director on 2023-12-01

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUCIA PANDOLFI / 19/08/2020

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

08/04/198 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES ROBINSON / 17/08/2016

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1527 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED LUCIA PANDOLFI

View Document

12/12/1312 December 2013 ADOPT ARTICLES 28/11/2013

View Document

06/11/136 November 2013 ADOPT ARTICLES 28/10/2013

View Document

06/11/136 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/136 November 2013 SUB-DIVISION 28/10/13

View Document

01/11/131 November 2013 REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR

View Document

23/09/1323 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1228 August 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/08/1025 August 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY SALLY MCGOWAN

View Document

04/09/094 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: BRIDGE HOUSE HEAP BRIDGE BURY LANCASHIRE BL9 7HT

View Document

21/09/0521 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: STANMORE HOUSE 64/68 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JS

View Document

06/09/016 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: STANMORE HOUSE 64-68 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JS

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 25/08/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 1ST FLOOR 85 HAMMERTON STREET BURNLEY LANCASHIRE BB11 1LE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/08/9419 August 1994 RETURN MADE UP TO 25/08/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/936 September 1993 REGISTERED OFFICE CHANGED ON 06/09/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

06/09/936 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9325 August 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company