EXAMPLE ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Notification of Cow Corner Investments (No 2) Limited as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Sarah Anne Passfield as a secretary on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Mark James Haines as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Russell David Smith as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Keith Wesley Bonner as a director on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr Mark David Rockliffe as a director on 2025-01-31

View Document

31/01/2531 January 2025 Registered office address changed from Example House 31 West Street Storrington West Sussex RH20 4DZ to 5th Floor Park Gate 161-163 Preston Road Brighton BN1 6AU on 2025-01-31

View Document

31/01/2531 January 2025 Cessation of Sarah Anne Passfield as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Sarah Anne Passfield as a director on 2025-01-31

View Document

31/01/2531 January 2025 Cessation of Mark Haines as a person with significant control on 2025-01-31

View Document

23/01/2523 January 2025 Change of details for Ms Sarah Anne Passfield as a person with significant control on 2024-10-02

View Document

23/01/2523 January 2025 Change of details for Mr Mark Haines as a person with significant control on 2024-10-02

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Notification of Mark Haines as a person with significant control on 2016-04-06

View Document

08/07/248 July 2024 Change of details for Ms Sarah Anne Passfield as a person with significant control on 2023-03-01

View Document

08/07/248 July 2024 Confirmation statement made on 2023-12-29 with updates

View Document

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

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Termination of appointment of David John Speare as a director on 2023-09-30

View Document

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

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/01/2222 January 2022 Director's details changed for Ms Sarah Anne Passfield on 2022-01-22

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH ANNE PASSFIELD / 29/12/2016

View Document

29/12/1629 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HAINES / 29/12/2016

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CROWLEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/02/113 February 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROWLEY / 03/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES HAINES / 03/01/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH ANNE PASSFIELD / 03/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE PASSFIELD / 03/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SPEARE / 03/01/2010

View Document

04/02/104 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 01/10/09 STATEMENT OF CAPITAL GBP 220

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/092 January 2009 GBP NC 1000/1160 17/01/2008

View Document

02/01/092 January 2009 NC INC ALREADY ADJUSTED 17/01/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 PREVEXT FROM 31/01/2008 TO 31/03/2008

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM: THE SPIRE LEEDS ROAD LIGHTCLIFFE HALIFAX WEST YORKSHIRE HX3 8NU

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 COMPANY NAME CHANGED BONZA AIR LIMITED CERTIFICATE ISSUED ON 16/02/07

View Document

03/01/073 January 2007 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