ANUBIS DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-13 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Registered office address changed from 27 Stockwood Business Park Stockwood Redditch B96 6SX to 23 Stockwood Business Park Stockwood Redditch Worcestershire B96 6SX on 2023-09-14

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-10-31

View Document

27/01/2327 January 2023 Director's details changed for Mrs Donna Green-Wilson on 2023-01-25

View Document

27/01/2327 January 2023 Change of details for Mrs Donna Green-Wilson as a person with significant control on 2023-01-25

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/04/225 April 2022 Micro company accounts made up to 2021-10-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

11/11/2111 November 2021 Change of details for Mrs Donna Green as a person with significant control on 2021-07-14

View Document

11/11/2111 November 2021 Director's details changed for Mrs Donna Green on 2021-07-14

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Director's details changed for Mrs Donna Green on 2021-10-21

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA GREEN / 14/11/2014

View Document

06/01/166 January 2016 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/02/1510 February 2015 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/12/1310 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 48 HILLERY ROAD WORCESTER WR5 1RF ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 7 WATER'S REACH ARMSTRONG DRIVE WORCESTER WR1 2GH UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA GREEN / 31/07/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/07/1221 July 2012 REGISTERED OFFICE CHANGED ON 21/07/2012 FROM SUITE 2 UNIT 2 CHECKETTS LANE TRADING ESTATE CHECKETTS LANE WORCESTER WR3 7JW ENGLAND

View Document

05/01/125 January 2012 Annual return made up to 13 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/11/1017 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS DONNA GREEN / 10/12/2009

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 22 ABBERLEY VIEW WORCESTER WR3 8LU UNITED KINGDOM

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER HALEY

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/01/1010 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA GREEN / 19/11/2009

View Document

10/01/1010 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 22 ABBERLEY VIEW WORCESTER WR3 8LU

View Document

27/11/0827 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

29/04/0829 April 2008 PREVSHO FROM 30/11/2007 TO 31/10/2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information