ANSTEY FINANCIAL PLANNING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/09/242 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

07/11/227 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/10/223 October 2022 Director's details changed for Mr Scott Ashley Lavis on 2022-10-01

View Document

03/10/223 October 2022 Cessation of Katherine Hannah Lavis as a person with significant control on 2021-12-18

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

10/12/2110 December 2021 Registered office address changed from 8 Oaktree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA United Kingdom to 7 Oaktree Place Manaton Close Matford Business Park Exeter Devon EX2 8WA on 2021-12-10

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ASHLEY LAVIS / 05/11/2020

View Document

05/11/205 November 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT ASHLEY LAVIS / 04/11/2020

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ASHLEY LAVIS / 27/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT ASHLEY LAVIS / 26/06/2019

View Document

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

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

09/08/189 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ASHLEY LAVIS

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE HANNAH LAVIS

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 19 EAST STREET SOUTH MOLTON DEVON EX36 3DB

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR SCOTT ASHLEY LAVIS

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR GERARD O'BOYLE

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRENDAN O'BOYLE

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR DANIEL O'BOYLE

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR MEGAN O'BOYLE

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR HUGH O'BOYLE

View Document

11/08/1711 August 2017 CESSATION OF PATRICK GERARD O'BOYLE AS A PSC

View Document

17/06/1717 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KIERAN O'BOYLE / 01/06/2017

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN GUY O'BOYLE / 01/06/2017

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY SARAH DELVE

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1521 October 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR DANIEL KIERAN O'BOYLE

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MISS MEGAN EMILY O'BOYLE

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR BRENDAN GUY O'BOYLE

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED MR HUGH DOMINIC O'BOYLE

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 25/07/14 STATEMENT OF CAPITAL GBP 100

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/10/132 October 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/09/127 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1113 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD O'BOYLE / 05/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/089 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/064 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: 126 EAST STREET SOUTH MOLTON DEVON EX36 3BU

View Document

04/10/064 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/10/064 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/10/054 October 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

22/10/0422 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/014 October 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

07/09/007 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 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