ANEMA DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

15/12/2315 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-29 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

06/11/216 November 2021 Director's details changed for Mrs Irene Patricia Schofield on 2021-09-29

View Document

06/11/216 November 2021 Director's details changed for Mr Andrew Nicholas Schofield on 2021-09-29

View Document

24/02/1424 February 2014 Annual return made up to 31 December 2011 with full list of shareholders

View Document

24/02/1424 February 2014 TERMINATE DIR APPOINTMENT

View Document

24/02/1424 February 2014 SECRETARY APPOINTED MRS IRENE PATRICIA SCHOFIELD

View Document

24/02/1424 February 2014 TERMINATE SEC APPOINTMENT

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

26/01/1226 January 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2011:LIQ. CASE NO.1

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA HUTTON

View Document

26/01/1226 January 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003005,PR003004

View Document

26/01/1226 January 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003005,PR003004

View Document

26/01/1226 January 2012 SECRETARY APPOINTED MRS IRENE PATRICIA SCHOFIELD

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY EMMA HUTTON

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/114 August 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

04/08/114 August 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR003004,PR003005

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE HUTTON / 22/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE PATRICIA SCHOFIELD / 22/02/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM CROMWELL HOUSE ELLAND ROAD BRIGHOUSE WEST YORKSHIRE HD6 2RG

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SCHOFIELD

View Document

30/07/0930 July 2009 31/03/07 TOTAL EXEMPTION FULL

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S PARTICULARS EMMA HUTTON

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: C/O BAKER TILLY 2 WHITEHALL QUAY LEEDS WEST YORKSHIRE LS1 4HG

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/06/0327 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: KIDSONS IMPEY BARCLAYS HOUSE 41 PARK CROSS STREET LEEDS LS1 2QH

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9813 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/11/978 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9710 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/01/96

View Document

07/10/957 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 ALTER MEM AND ARTS 05/07/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9523 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 ALTER MEM AND ARTS 05/07/94 � NC 10000/500000 05/07/94 AUTH ALLOT OF SECURITY 14/12/94

View Document

06/02/956 February 1995 � NC 10000/500000 05/07

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

16/11/9416 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/9415 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9416 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9414 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/02/947 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

02/07/922 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/9214 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9215 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

08/08/908 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

18/06/9018 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/09/8821 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: G OFFICE CHANGED 02/03/88 TONG HALL TONG WEST YORKSHIRE BD4 0RR

View Document

02/03/882 March 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8715 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/07/8717 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/05/8624 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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