ANSLEY BUILDING SERVICES LIMITED

Company Documents

DateDescription
31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 January 2016

View Document

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

30/01/1630 January 2016 Annual accounts for year ending 30 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/10/157 October 2015 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SUSAN ANSLEY / 06/10/2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES ANSLEY / 06/10/2015

View Document

26/08/1526 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/08/1418 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/07/1330 July 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

28/01/1328 January 2013 CURREXT FROM 31/07/2012 TO 31/01/2013

View Document

23/08/1223 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES ANSLEY / 29/07/2010

View Document

24/08/1024 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM:
PRIORY HOUSE, 45-51 HIGH STREET
REIGATE
SURREY
RH2 9AE

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM:
COLE MARIE 1ST FLOOR
48 STATION ROAD REDHILL
SURREY
RH1 1PH

View Document

08/08/078 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/047 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

29/07/0229 July 2002 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