ASSOCIATED ANGLIAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2017-07-31

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-07-31

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2019-07-31

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2018-07-31

View Document

04/08/214 August 2021 Appointment of Mrs Joanne Louise Maxted as a director on 2021-07-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

02/08/212 August 2021 Registered office address changed from The Dixon Centre Reepham Road Norwich Norfolk NR6 5PA England to 10a Castle Meadow Castle Meadow Norwich NR1 3DE on 2021-08-02

View Document

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

View Accounts

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

12/07/2112 July 2021 Confirmation statement made on 2020-07-15 with updates

View Document

30/06/2130 June 2021 Cessation of Linda Jane Dockrill as a person with significant control on 2019-09-01

View Document

30/06/2130 June 2021 Cessation of Bala Bhanu as a person with significant control on 2019-09-01

View Document

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

View Accounts

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 DISS40 (DISS40(SOAD))

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 FIRST GAZETTE

View Document

06/12/176 December 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/16

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM QUEENS HEAD HOUSE THE STREET ACLE NORWICH NR13 3DY

View Document

25/10/1725 October 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT KEVIN BARBER / 06/05/2016

View Document

15/04/1615 April 2016 31/07/15 STATEMENT OF CAPITAL GBP 240012

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/04/1615 April 2016 31/07/15 STATEMENT OF CAPITAL GBP 240012

View Document

15/04/1615 April 2016 31/07/15 STATEMENT OF CAPITAL GBP 240012

View Document

07/08/157 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/05/1518 May 2015 05/02/15 STATEMENT OF CAPITAL GBP 200010

View Document

18/05/1518 May 2015 05/02/15 STATEMENT OF CAPITAL GBP 200010

View Document

18/05/1518 May 2015 05/02/15 STATEMENT OF CAPITAL GBP 200010

View Document

29/04/1529 April 2015 09/02/15 STATEMENT OF CAPITAL GBP 210010

View Document

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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