ANYTHING ANYWHERE EVENTS LIMITED

Company Documents

DateDescription
01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/11/1525 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD NORRIS

View Document

13/10/1413 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM THE OLD WHEELHOUSE GREYFIELD ROAD HIGH LITTLETON BRISTOL SOMERSET BS39 6YF

View Document

13/10/1413 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR ADAM KEITH SPULES

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TRUEMAN

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT TRUEMAN

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM UNIT 40 OLD MILLS INDUSTRIAL ESTATE PAULTON BRISTOL BS39 7SU UNITED KINGDOM

View Document

08/01/138 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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