ANSWERBUY LIMITED

Company Documents

DateDescription
26/09/2526 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

05/03/255 March 2025 Notification of Simon James Southam Wise as a person with significant control on 2016-04-06

View Document

05/03/255 March 2025 Cessation of Simon James Southam Wise as a person with significant control on 2025-03-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

18/03/2118 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON JAMES SOUTHAM WISE / 03/02/2020

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID GEARY / 03/02/2020

View Document

03/09/203 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES SOUTHAM WISE / 03/02/2020

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM THE COURTYARD CHAPEL LANE BODICOTE BANBURY OX15 4DB

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/03/163 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

19/02/1619 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1427 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/02/1425 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1328 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

11/05/1111 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

03/03/103 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/02/1022 February 2010 04/02/10 NO CHANGES

View Document

23/02/0923 February 2009 RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS

View Document

31/01/0931 January 2009 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/02/0713 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0623 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: FIRST FLOOR 1-2 ST JOHN'S PLACE BANBURY OXON OX16 8HP

View Document

28/03/0128 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

25/01/9725 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 07/01/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/01/9524 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 RETURN MADE UP TO 07/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/01/9428 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

28/01/9428 January 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

13/01/9313 January 1993 RETURN MADE UP TO 07/01/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/02/9212 February 1992 ALTER MEM AND ARTS 07/02/92

View Document

12/02/9212 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 07/01/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: 12 NORMAN COURT ALFRED ROAD FARNHAM SURREY GU9 8NF

View Document

07/02/917 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

07/02/917 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 07/01/91; NO CHANGE OF MEMBERS

View Document

14/01/9114 January 1991 S366A,S252 07/01/91

View Document

27/11/9027 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/89

View Document

23/11/9023 November 1990 EXEMPTION FROM APPOINTING AUDITORS 26/10/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/06/897 June 1989 DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 RETURN MADE UP TO 07/02/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8814 September 1988 REGISTERED OFFICE CHANGED ON 14/09/88 FROM: 16 HALDON ROAD LONDON SW18 1QB

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/09/8714 September 1987 REGISTERED OFFICE CHANGED ON 14/09/87 FROM: 2 BACHES ST LONDON N1 6UB

View Document

14/09/8714 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/8710 September 1987

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987

View Document

10/09/8710 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

27/07/8727 July 1987 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