ANNIE JAMES (REDDITCH) LTD

Company Documents

DateDescription
19/12/2319 December 2023 Registered office address changed from 51 Beauchamp Avenue Leamington Spa CV32 5TB England to Glenelg Elms Road Leicester LE2 3JB on 2023-12-19

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2022-07-31

View Document

28/11/2228 November 2022 Registered office address changed from Rowleys Charnwood House Harcourt Way Leicester LE19 1WP England to 51 Beauchamp Avenue Leamington Spa CV32 5TB on 2022-11-28

View Document

06/10/226 October 2022 Voluntary strike-off action has been suspended

View Document

06/10/226 October 2022 Voluntary strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/03/2018 March 2020 CURREXT FROM 28/02/2020 TO 31/07/2020

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

18/02/1918 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information