ANNUALBRANCH LIMITED

Company Documents

DateDescription
09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR COLIN GIBBON / 07/09/2017

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM
THE OLD VICARAGE CHURCH LANE
EAST WINCH
KING'S LYNN
NORFOLK
PE32 1NQ

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/06/1415 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/07/122 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/122 July 2012 SAIL ADDRESS CREATED

View Document

02/07/122 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PASCHAL BENN / 31/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT HOOK / 31/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN GIBBON / 31/05/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM THE OLD VICARAGE CHURCH LANE EAST WINCH KING'S LYNN NORFOLK PE32 1NQ

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM ANNUALBRANCH LTD C/O HOOK & TUCKER ZENYX LTD VULCAN WAY,NEW ADDINGTON CROYDON CR0 9UG

View Document

05/12/085 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN GIBBON / 01/11/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0419 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

23/06/9423 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: VULCAN WAY NEW ADDINGTON CROYDON SURREY CRO 9UG

View Document

09/03/929 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

28/03/9028 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/12/8911 December 1989 AD 31/03/87--------- � SI 88@1

View Document

20/03/8920 March 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/07/8729 July 1987 REGISTERED OFFICE CHANGED ON 29/07/87 FROM: EPWORTH HOUSE 25/35 CITY ROAD LONDON EC1Y 1AA

View Document

29/07/8729 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/8721 April 1987 GAZETTABLE DOCUMENT

View Document

15/04/8715 April 1987 ***** MEM AND ARTS ********

View Document

13/02/8713 February 1987 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