R AND J ANSTEE LTD

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

03/12/213 December 2021 Application to strike the company off the register

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

21/11/1921 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

29/11/1829 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

22/12/1722 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/09/157 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 42 PHOEBE WAY OAKHURST SWINDON WILTSHIRE SN25 2JP

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / JANINE THERESA ANSTEE / 15/09/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY ANSTEE / 15/09/2014

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/08/1220 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/08/113 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY ANSTEE / 01/08/2010

View Document

13/08/1013 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

10/03/0910 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/082 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED ROBERT ANTHONY ANSTEE

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY JOYCE LAMONT

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PAUL WILLIAM LAMONT LOGGED FORM

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR MARI LAMONT

View Document

19/05/0819 May 2008 SECRETARY APPOINTED JANINE THERESA ANSTEE

View Document

17/10/0717 October 2007 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