ANSPACH & HOBDAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewStatement of capital following an allotment of shares on 2025-08-13

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-26 with updates

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2024-09-26

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-04-26 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Register inspection address has been changed to Unit 11 Valley Point Industrial Estate Beddington Farm Road Croydon CR0 4WP

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2022-08-26

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

04/02/224 February 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 217.54992

View Document

21/03/1921 March 2019 SUB-DIVISION 25/02/19

View Document

18/03/1918 March 2019 ADOPT ARTICLES 20/02/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HENLY HOBDAY / 08/08/2018

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HENLY HOBDAY / 08/08/2018

View Document

09/07/189 July 2018 02/07/17 STATEMENT OF CAPITAL GBP 183.29

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK TUCK

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

01/05/181 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 179.29

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 30/05/17 STATEMENT OF CAPITAL GBP 175.61

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 ADOPT ARTICLES 11/07/2016

View Document

28/11/1628 November 2016 28/11/16 STATEMENT OF CAPITAL GBP 167.55

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK LLOYD TUCK / 01/11/2016

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MR PATRICK LLOYD TUCK

View Document

24/05/1624 May 2016 16/05/16 STATEMENT OF CAPITAL GBP 164.63

View Document

23/05/1623 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/05/1516 May 2015 REGISTERED OFFICE CHANGED ON 16/05/2015 FROM 18 WILBRAHAM HOUSE WANDSWORTH ROAD LONDON SW8 2XD

View Document

16/05/1516 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 20/10/14 STATEMENT OF CAPITAL GBP 150.24

View Document

06/05/146 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 18 WILBRAHAM HOUSE 18 WILBRAHAM HOUSE WANDSWORTH ROAD LONDON LAMBETH SW8 2XD UNITED KINGDOM

View Document

28/02/1428 February 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

13/02/1413 February 2014 16/01/14 STATEMENT OF CAPITAL GBP 139.24

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 06/04/13 STATEMENT OF CAPITAL GBP 105.00

View Document

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

View Accounts

27/04/1327 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 29/03/13 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1311 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/1311 March 2013 ARTICLES OF ASSOCIATION

View Document

08/03/138 March 2013 SUB-DIVISION 01/03/13

View Document

08/03/138 March 2013 MINUTES OF A MEETING 21/02/2013

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM C/O ALEMENTS BREWING COMPANY 18 WILBRAHAM HOUSE WANDSWORTH ROAD LONDON LONDON SW8 2XD UNITED KINGDOM

View Document

09/11/129 November 2012 COMPANY NAME CHANGED ALEMENTS BREWING COMPANY LIMITED CERTIFICATE ISSUED ON 09/11/12

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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