ANREMIC DEVELOPMENT CO. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-10-17

View Document

17/10/2417 October 2024 Annual accounts for year ending 17 Oct 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-10-17

View Document

17/10/2317 October 2023 Annual accounts for year ending 17 Oct 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-10-17

View Document

17/10/2217 October 2022 Annual accounts for year ending 17 Oct 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-10-17

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007380250003

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 17/10/17

View Document

17/10/1717 October 2017 Annual accounts for year ending 17 Oct 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 17/10/16

View Document

17/10/1617 October 2016 Annual accounts for year ending 17 Oct 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 17 October 2015

View Document

17/10/1517 October 2015 Annual accounts for year ending 17 Oct 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007380250002

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 17 October 2014

View Document

17/10/1417 October 2014 Annual accounts for year ending 17 Oct 2014

View Accounts

22/05/1422 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 17 October 2013

View Document

17/10/1317 October 2013 Annual accounts for year ending 17 Oct 2013

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 17 October 2012

View Document

05/06/135 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts for year ending 17 Oct 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 17 October 2011

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/06/1128 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 17 October 2010

View Document

08/06/108 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE NATALIE MICHAELIS / 01/05/2010

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MRS MICHELLE NATALIE MICHAELIS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY SAMUEL EPSTEIN

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL EPSTEIN

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED MR RONALD MICHAELIS

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 17 October 2009

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 7 ST INA ROAD HEATH CARDIFF GLAMORGAN CF14 4LS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 17 October 2008

View Document

21/05/0921 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 17 October 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/10/06

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/10/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/10/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/10/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/10/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/10/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 17/10/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 17/05/01

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/05/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 17/10/96

View Document

31/05/9731 May 1997 RETURN MADE UP TO 10/05/97; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/96

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/93

View Document

04/08/944 August 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/92

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/91

View Document

30/07/9230 July 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/90

View Document

16/09/9116 September 1991 RETURN MADE UP TO 05/09/91; NO CHANGE OF MEMBERS

View Document

14/12/9014 December 1990 RETURN MADE UP TO 05/12/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/89

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/88

View Document

09/02/909 February 1990 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 REGISTERED OFFICE CHANGED ON 10/03/89 FROM: 13 COWBRIDGE ROAD EAST CANTON BRIDGE CARDIFF CF1 9AB

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/87

View Document

28/04/8828 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/86

View Document

03/03/873 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 17/10/85

View Document


More Company Information