WILLIAM ANELAY RESOURCES LIMITED

Company Documents

DateDescription
09/04/199 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

14/01/1914 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/10/2018:LIQ. CASE NO.1

View Document

06/12/176 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/10/2017:LIQ. CASE NO.1

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM CHATSWORTH HOUSE 1 CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LY

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM HERITAGE HOUSE MURTON WAY OSBALDWICK YORK NORTH YORKSHIRE YO19 5UW

View Document

03/11/163 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/163 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/11/163 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

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

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

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

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM C/O WILLIAM ANELAY LIMITED MURTON WAY OSBALDWICK, YORK NORTH YORKSHIRE YO19 5UW

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR VERNON CARTER

View Document

12/04/1212 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

04/05/114 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES THOMAS ANELAY / 10/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DONLON / 10/04/2011

View Document

04/05/114 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS ANELAY / 10/04/2011

View Document

07/12/107 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/06/109 June 2010 COMPANY NAME CHANGED HPR (NORTH) LIMITED CERTIFICATE ISSUED ON 09/06/10

View Document

09/06/109 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR VERNON CARTER

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR ANTHONY TOWNEND

View Document

07/05/107 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 01/05/10 STATEMENT OF CAPITAL GBP 400

View Document

06/05/106 May 2010 PREVSHO FROM 30/06/2010 TO 31/03/2010

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: C/O WILLIAM ANELAY LIMITED MORTON WAY OSBALDWICK YORK YO19 5UW

View Document

08/08/068 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/05/0215 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/04/9917 April 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 EXEMPTION FROM APPOINTING AUDITORS 17/03/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/09/9623 September 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 COMPANY NAME CHANGED TROUGHTON ASSOCIATES LIMITED CERTIFICATE ISSUED ON 05/10/95

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: SUITE 11023 72 NEW BOND STREET LONDON W1Y 9DD

View Document

18/09/9518 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/04/9510 April 1995 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