ANSCOMBE BUILDERS LTD

Company Documents

DateDescription
27/12/1327 December 2013 REGISTERED OFFICE CHANGED ON 27/12/2013 FROM
DEMAR HOUSE 14 CHURCH ROAD
EAST WITTERING
CHICHESTER
WEST SUSSEX
PO20 8PS
ENGLAND

View Document

23/12/1323 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1323 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/1323 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/09/1319 September 2013 APPLICATION FOR STRIKING-OFF

View Document

04/03/134 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/02/1228 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ANSCOMBE / 01/10/2009

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHORE SECRETARIES LIMITED / 01/10/2009

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM DEMAR HOUSE, DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANSCOMBE / 01/10/2009

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/11/0914 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED CLAIRE ANSCOMBE

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED STUART ANSCOMBE

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR SHORE DIRECTORS LIMITED

View Document

07/03/097 March 2009 COMPANY NAME CHANGED NORTHGATE (SOUTHERN) LTD CERTIFICATE ISSUED ON 11/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0631 July 2006 REGISTERED OFFICE CHANGED ON 31/07/06 FROM: DEMAR HOUSE 14 CHURCH ROAD EAST WITTERING CHICHESTER WEST SUSSEX PO20 8PS

View Document

31/07/0631 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0631 July 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

25/02/0525 February 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