ANGLO EUROPEAN PRIVATE DETECTIVES LIMITED

Company Documents

DateDescription
01/10/151 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/08/157 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/07/1516 July 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY SHEILA STUBBS

View Document

15/01/1415 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK IAN STUBBS / 01/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: LADYWISE HOUSE PARKFIELD STREET LEEDS LS11 5PH

View Document

03/02/053 February 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/10/9830 October 1998 REGISTERED OFFICE CHANGED ON 30/10/98 FROM: 163 DEWSBURY ROAD LEEDS W YORKSHIRE LS11 5EG

View Document

08/01/988 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/01/9725 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 16/01/96; NO CHANGE OF MEMBERS

View Document

14/06/9514 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/04/9524 April 1995 RETURN MADE UP TO 16/01/95; FULL LIST 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

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 16/01/93; NO CHANGE OF MEMBERS

View Document

05/08/925 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/02/927 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/02/927 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/927 February 1992 RETURN MADE UP TO 16/01/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/924 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/03/9126 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9123 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9122 March 1991 COMPANY NAME CHANGED NATIONWIDE INVESTIGATIONS (NORTH ERN) LIMITED CERTIFICATE ISSUED ON 25/03/91; RESOLUTION PASSED ON 06/03/91

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: 86 SOUTHWARK BRIDGE ROAD SOUTHWARK SE1 0EX

View Document

06/03/916 March 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/902 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

18/05/8918 May 1989 RETURN MADE UP TO 28/12/88; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/11/8814 November 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8817 May 1988 NEW DIRECTOR APPOINTED

View Document

15/03/8815 March 1988 DIRECTOR RESIGNED

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/8721 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8716 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/02/872 February 1987 REGISTERED OFFICE CHANGED ON 02/02/87 FROM: G OFFICE CHANGED 02/02/87 CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

02/02/872 February 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 COMPANY NAME CHANGED DOME PLAN LIMITED CERTIFICATE ISSUED ON 18/12/86

View Document

10/12/8610 December 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/10/861 October 1986 CERTIFICATE OF INCORPORATION

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