APPLIED NUTRITIONAL RESEARCH LTD

Company Documents

DateDescription
11/02/2511 February 2025 Notification of Anr Group Limited as a person with significant control on 2025-02-04

View Document

11/02/2511 February 2025 Cessation of Shirley Richardson as a person with significant control on 2025-02-04

View Document

11/02/2511 February 2025 Cessation of Mathew David Richardson as a person with significant control on 2025-02-04

View Document

03/12/243 December 2024 Full accounts made up to 2024-02-29

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

08/12/238 December 2023 Full accounts made up to 2023-02-28

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-02-28

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-02-28

View Document

07/03/167 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW DAVID RICHARDSON / 01/01/2015

View Document

26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY RICHARDSON / 01/01/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FORSTER HOLMES / 01/02/2015

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW DAVID RICHARDSON / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW DAVID RICHARDSON / 08/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY RICHARDSON / 08/02/2013

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/03/128 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM UNIT 8 BRYN BRITHDIR OAKDALE BUSINESS PARK BLACKWOOD GWENT NP12 4AD WALES

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MATHEW DAVID RICHARDSON / 10/08/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW DAVID RICHARDSON / 10/08/2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY RICHARDSON / 10/08/2011

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM UNIT 24A MOORLAND WAY NELSON PARK INDUSTRIAL ESTATE CRAMLINGTON NORTHUMBERLAND NE23 1WE

View Document

10/03/1110 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY RICHARDSON / 03/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW DAVID RICHARDSON / 03/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FORSTER HOLMES / 03/03/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MICHAEL FORSTER HOLMES

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/08 FROM: GISTERED OFFICE CHANGED ON 02/12/2008 FROM INCUBATOR SUITE, BIOSCIENCE CENTRE, SCOTSWOOD ROAD, TIMES SQUARE, NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4EP

View Document

21/02/0821 February 2008 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