ANNADAN CONTRACTS LIMITED

Company Documents

DateDescription
20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/10/1516 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/11/137 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM
BAYTHORNE HALL BAYTHORNE END
HALSTEAD
ESSEX
CO9 4AH
UNITED KINGDOM

View Document

17/10/1217 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1021 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HODGE

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM WALTONS FARM STURMER ROAD STEEPLE BUMPSTEAD HAVERHILL SUFFOLK CB9 7BS UNITED KINGDOM

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED MR PETER JOHN HODGE

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM UNIT2, CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD SUDBURY SUFFOLK CO10 7PZ

View Document

06/07/106 July 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

14/11/0914 November 2009 COMPANY NAME CHANGED ANNDAN CONSTUCTION LIMITED CERTIFICATE ISSUED ON 14/11/09

View Document

14/11/0914 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/0916 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information