ANELAY BUILDING & CONSERVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-09 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Previous accounting period shortened from 2024-06-30 to 2023-12-31

View Document

03/04/243 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

08/03/248 March 2024 Director's details changed for Mr Gordon Carel Verhoef on 2024-03-05

View Document

08/03/248 March 2024 Change of details for London Stone Limited as a person with significant control on 2024-03-05

View Document

23/02/2423 February 2024 Registered office address changed from 99/101 Crossbrook Street Cheshunt Waltham Cross EN8 8JR England to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-02-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CESSATION OF TIMOTHY JUSTIN DONLON AS A PSC

View Document

12/10/1812 October 2018 CESSATION OF ANTHONY CHARLES TOWNEND AS A PSC

View Document

12/10/1812 October 2018 CESSATION OF CHARLES THOMAS ANELAY AS A PSC

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR GORDON CAREL VERHOEF

View Document

12/10/1812 October 2018 NOTIFICATION OF PSC STATEMENT ON 23/09/2018

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES ANELAY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 30 August 2016

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/05/1731 May 2017 CURRSHO FROM 30/08/2017 TO 30/06/2017

View Document

30/05/1730 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DONLON

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOWNEND

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM HERITAGE HOUSE MURTON WAY OSBALDWICK YORK YO19 5UW

View Document

22/12/1622 December 2016 ADOPT ARTICLES 13/09/2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/09/156 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM BANK HOUSE MAIN STREET HESLINGTON YORK YO10 5EB

View Document

06/08/156 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 086449600001

View Document

20/02/1520 February 2015 COMPANY NAME CHANGED ANELAY CONSERVATION LIMITED CERTIFICATE ISSUED ON 20/02/15

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES TOWNEND / 01/03/2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM HUTTON HOUSE DALE ROAD SHERIFF HUTTON YORK YO60 6RZ UNITED KINGDOM

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR CHARLES THOMAS ANELAY

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR TIMOTHY JUSTIN DONLON

View Document

09/08/139 August 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