JANET ANNAN LIMITED
Company Documents
Date | Description |
---|---|
02/06/162 June 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
29/04/1629 April 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
07/08/157 August 2015 | APPOINTMENT TERMINATED, SECRETARY DEBORAH CROMPTON |
07/08/157 August 2015 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH CROMPTON |
16/03/1516 March 2015 | DIRECTOR APPOINTED MS DEBORAH JANE FIONA CROMPTON |
16/03/1516 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
02/06/142 June 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
18/03/1418 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
10/03/1310 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
14/03/1214 March 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
30/03/1130 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
08/06/108 June 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CROMPTON / 29/03/2010 |
30/03/1030 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/09 FROM: 3 FALA DAM NEAR PATHHEAD MIDLOTHIAN EH37 5SU |
17/03/0917 March 2009 | SECRETARY APPOINTED MS DEBORAH JANE CROMPTON |
17/03/0917 March 2009 | Appointment Terminated |
17/03/0917 March 2009 | SECRETARY RESIGNED RICHARD CROMPTON |
17/03/0917 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/09 FROM: LOCHSIDE FARM ST MARY'S ST SANQUHAR DUMFRIESSHIRE DG4 6EW SCOTLAND |
16/04/0816 April 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
13/03/0713 March 2007 | REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 3 FALA DAM NEAR PATHHEAD MIDLOTHIAN EH37 5 SU |
13/03/0713 March 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
22/02/0722 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 |
12/02/0712 February 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/11/06 |
26/01/0726 January 2007 | DIRECTOR RESIGNED |
22/01/0722 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
14/09/0614 September 2006 | REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 44 SPYLAW STREET EDINBURGH LOTHIAN EH13 0JT |
20/03/0620 March 2006 | RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS |
16/02/0516 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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