ANSLOW DESIGN AND CONSTRUCTION LTD.

Company Documents

DateDescription
03/09/133 September 2013 STRUCK OFF AND DISSOLVED

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

26/09/1226 September 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/06/116 June 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FOSTER / 25/03/2011

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, SECRETARY JULIE FOSTER

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE FOSTER

View Document

09/06/109 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FOSTER / 29/04/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE FOSTER / 29/04/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FOSTER / 19/05/2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE FOSTER / 19/05/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/08/0814 August 2008 SECRETARY APPOINTED MRS JULIE FOSTER

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED MRS JULIE FOSTER

View Document

14/08/0814 August 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: G OFFICE CHANGED 23/08/07 CURZON ST BUSINESS CENTRE CURZON STREET BURTON ON TRENT DE14 2DH

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/08/0230 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED WATERPARK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/06/99

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

09/06/999 June 1999 SECRETARY RESIGNED

View Document

09/06/999 June 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

29/04/9929 April 1999 Incorporation

View Document

29/04/9929 April 1999 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