ST ANNE'S TRADING LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

26/11/2426 November 2024 Accounts for a small company made up to 2024-03-31

View Document

25/04/2425 April 2024 Director's details changed for Mrs Azra Nisar Kirkby on 2020-06-15

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2023-03-31

View Document

14/09/2314 September 2023 Appointment of Mr Andrew James Gregor as a director on 2023-06-26

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-30 with updates

View Document

15/11/2215 November 2022 Accounts for a small company made up to 2022-03-31

View Document

04/11/224 November 2022 Appointment of Mr Ira David Jeffers as a director on 2022-10-27

View Document

04/11/224 November 2022 Termination of appointment of Clynton John Hall as a director on 2022-10-14

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2021-03-31

View Document

18/06/1918 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/18

View Document

20/03/1920 March 2019 PREVEXT FROM 30/03/2018 TO 31/03/2018

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, SECRETARY PENNY HUDSON

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/12/1720 December 2017 SECRETARY APPOINTED MS PENNY MARIE HUDSON

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY HENRY BACZKOWSKI

View Document

14/11/1714 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MS SUSIE MARIE MAGUIRE

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY JUDITH MICKLETHWAITE

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH MICKLETHWAITE

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JUDITH MICKLETHWAITE

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE ROBINSON

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY JUDITH MICKLETHWAITE

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR DEREK ANTONY BRAY

View Document

30/11/1630 November 2016 SECRETARY APPOINTED MR HENRY JOHN BACZKOWSKI

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, SECRETARY JUDITH MICKLETHWAITE

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MICHELLE ROBINSON / 05/05/2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDDLE

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR APPOINTED MRS JULIE MICHELLE ROBINSON

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON ALLEN

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN MICKLETHWAITE / 31/12/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID SIDDLE / 31/12/2009

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

18/09/0218 September 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 AUDITOR'S RESIGNATION

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 COMPANY NAME CHANGED ST. ANNE'S TRAINING SERVICES LIM ITED CERTIFICATE ISSUED ON 21/01/99

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

12/12/9712 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

04/02/944 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 26/03/93

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/01/9324 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 27/03/92

View Document

21/08/9221 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/914 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/01/9122 January 1991 366A 252 04/01/91

View Document

14/11/9014 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9013 June 1990 01/01/00 AMEND

View Document

13/06/9013 June 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

14/09/8814 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/8813 September 1988 REGISTERED OFFICE CHANGED ON 13/09/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/09/8813 September 1988 ALTER MEM AND ARTS 100888

View Document

13/09/8813 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/09/882 September 1988 COMPANY NAME CHANGED HALFSINGLE LIMITED CERTIFICATE ISSUED ON 05/09/88

View Document

09/05/889 May 1988 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