ANY ALTERATIONS LIMITED

Company Documents

DateDescription
24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

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

View Accounts

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM
7 HARVEY ROAD
EVESHAM
WORCESTERSHIRE
WR11 3BQ

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 SAIL ADDRESS CHANGED FROM:
28 WOODLAND PIECE
EVESHAM
WORCESTERSHIRE
WR11 1BJ
ENGLAND

View Document

13/06/1413 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM, 28 WOODLAND PIECE, EVESHAM, WORCESTERSHIRE, WR11 1BJ, ENGLAND

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IBBOTSON / 25/05/2013

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY LISA IBBOTSON

View Document

24/07/1324 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

24/07/1324 July 2013 SAIL ADDRESS CHANGED FROM:
9 OFFENHAM ROAD
EVESHAM
WORCESTERSHIRE
WR11 3DU
UNITED KINGDOM

View Document

24/07/1324 July 2013 REGISTERED OFFICE CHANGED ON 24/07/2013 FROM, 9 OFFENHAM ROAD, EVESHAM, WORCESTERSHIRE, WR11 3DU, UNITED KINGDOM

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/08/1220 August 2012 SAIL ADDRESS CHANGED FROM: 28 WOODLAND PIECE EVESHAM WORCESTERSHIRE WR11 1BJ UNITED KINGDOM

View Document

20/08/1220 August 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IBBOTSON / 01/09/2011

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA MELANIE IBBOTSON / 01/09/2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 28 WOODLAND PIECE EVESHAM WORCESTERSHIRE WR11 1BJ

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

22/09/1122 September 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL IBBOTSON / 25/05/2010

View Document

16/07/1016 July 2010 SAIL ADDRESS CREATED

View Document

16/07/1016 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 SECRETARY RESIGNED

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 REGISTERED OFFICE CHANGED ON 30/07/05 FROM: G OFFICE CHANGED 30/07/05 THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY

View Document

30/07/0530 July 2005 DIRECTOR RESIGNED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 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