ANNIE C LTD

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/02/1515 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CROSS / 09/01/2014

View Document

15/02/1515 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/12

View Document

09/02/149 February 2014 REGISTERED OFFICE CHANGED ON 09/02/2014 FROM
6 MILFOIL CLOSE
HINCKLEY
LEICESTERSHIRE
LE10 0DF

View Document

09/02/149 February 2014 REGISTERED OFFICE CHANGED ON 09/02/2014 FROM
BEECHROME IVYDENE CLOSE
EARL SHILTON
LEICESTER
LE9 7NR
ENGLAND

View Document

26/01/1426 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

25/02/1325 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

24/02/1324 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CROSS / 03/01/2013

View Document

17/08/1217 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/04/125 April 2012 27/02/12 NO CHANGES

View Document

20/08/1120 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

17/01/1117 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

13/08/1013 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 17/01/10 NO CHANGES

View Document

14/10/0914 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR CW ADMINISTRATION LTD

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY LKR SERVICES LTD

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/08 FROM: GISTERED OFFICE CHANGED ON 12/06/2008 FROM 65-73 STAINES ROAD HOUNSLOW MIDDX TW3 3HW

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS CW ADMINISTRATION LTD LOGGED FORM

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/05/072 May 2007 COMPANY NAME CHANGED CW11614 LIMITED CERTIFICATE ISSUED ON 02/05/07

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/064 December 2006 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 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