ANOVA LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON HEDLEY HOY

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR SIMON HEDLEY HOY

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, NO UPDATES

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID EAGLES

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR TAMARA CHAPMAN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/04/167 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGHES

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MS TAMARA JANE CHAPMAN

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY CAROLINE WOOD

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WOOD

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/12/1213 December 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TOYE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER GRAY BENZIE / 07/06/2011

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN EAGLES / 07/06/2011

View Document

05/01/125 January 2012 PREVSHO FROM 30/04/2011 TO 31/03/2011

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR MATTHEW JAMES TOYE

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM COBB HOUSE 2ND FLOOR 2-4 OYSTER LANE BYFLEET SURREY KT14 7DU

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR. WALTER GRAY BENZIE

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR DAVID ALAN EAGLES

View Document

07/06/117 June 2011 COMPANY NAME CHANGED ASHDOWNS ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 07/06/11

View Document

26/05/1126 May 2011 COMPANY NAME CHANGED ATLANTIC BUREAU SERVICES LIMITED CERTIFICATE ISSUED ON 26/05/11

View Document

26/05/1126 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANN WOOD / 07/04/2011

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY RUDY SCHEINOST

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDY SCHEINOST / 07/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CLINTON HUGHES / 07/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SECRETARY APPOINTED CAROLINE ANN WOOD

View Document

18/06/1018 June 2010 DIRECTOR APPOINTED CAROLINE ANN WOOD

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR RUDY SCHEINOST

View Document

28/08/0928 August 2009 COMPANY NAME CHANGED WAGE RUN LIMITED CERTIFICATE ISSUED ON 29/08/09

View Document

07/04/097 April 2009 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