ANTIQUES ONLINE LTD

03067065
THE STRAW BARN MEPPERSHALL ROAD SHILLINGTON HITCHIN SG5 3PF

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 8 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2023 accounts Annual Accounts 9 Buy now
14 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 8 Buy now
19 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 change-of-name Certificate Change Of Name Company 3 Buy now
06 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2021 accounts Annual Accounts 3 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 10 Buy now
01 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 9 Buy now
17 Jun 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 8 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 accounts Annual Accounts 3 Buy now
01 Aug 2016 annual-return Annual Return 6 Buy now
21 Sep 2015 accounts Annual Accounts 3 Buy now
29 Jul 2015 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
29 Aug 2014 annual-return Annual Return 4 Buy now
04 Oct 2013 accounts Annual Accounts 4 Buy now
29 Jul 2013 annual-return Annual Return 4 Buy now
24 Sep 2012 accounts Annual Accounts 4 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 4 Buy now
13 Sep 2011 annual-return Annual Return 4 Buy now
28 Sep 2010 accounts Annual Accounts 5 Buy now
07 Sep 2010 annual-return Annual Return 4 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Graham Michael Frost) 2 Buy now
31 Oct 2009 accounts Annual Accounts 6 Buy now
27 Jul 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
30 Oct 2008 accounts Annual Accounts 6 Buy now
07 Oct 2008 annual-return Return made up to 12/06/08; no change of members 6 Buy now
29 Oct 2007 accounts Annual Accounts 6 Buy now
10 Jul 2007 annual-return Return made up to 12/06/07; no change of members 6 Buy now
17 Apr 2007 officers New secretary appointed 2 Buy now
17 Apr 2007 officers Secretary resigned 1 Buy now
05 Oct 2006 accounts Annual Accounts 6 Buy now
07 Jul 2006 annual-return Return made up to 12/06/06; full list of members 6 Buy now
30 Jan 2006 annual-return Return made up to 12/06/05; full list of members 6 Buy now
30 Jan 2006 officers Secretary resigned 1 Buy now
30 Jan 2006 officers New secretary appointed 2 Buy now
16 May 2005 accounts Annual Accounts 6 Buy now
21 Oct 2004 accounts Annual Accounts 6 Buy now
04 Jun 2004 annual-return Return made up to 12/06/04; full list of members 6 Buy now
29 Dec 2003 address Registered office changed on 29/12/03 from: 94 midland road luton bedfordshire LU2 0BL 1 Buy now
28 Jul 2003 officers New secretary appointed 2 Buy now
28 Jul 2003 officers Secretary resigned 1 Buy now
28 Jul 2003 address Registered office changed on 28/07/03 from: ashcroft house 15 high street north dunstable bedfordshire LU6 1HX 1 Buy now
28 Jul 2003 annual-return Return made up to 12/06/03; full list of members 6 Buy now
05 Apr 2003 accounts Annual Accounts 16 Buy now
14 Aug 2002 accounts Annual Accounts 16 Buy now
19 Jun 2002 annual-return Return made up to 12/06/02; full list of members 6 Buy now
01 Nov 2001 accounts Annual Accounts 16 Buy now
17 Jul 2001 annual-return Return made up to 12/06/01; full list of members 6 Buy now
02 Nov 2000 accounts Annual Accounts 16 Buy now
27 Jun 2000 annual-return Return made up to 12/06/00; full list of members 6 Buy now
31 Jan 2000 accounts Annual Accounts 17 Buy now
08 Oct 1999 officers Secretary's particulars changed 1 Buy now
29 Jun 1999 annual-return Return made up to 12/06/99; no change of members 4 Buy now
06 Aug 1998 officers New secretary appointed 2 Buy now
06 Aug 1998 officers Secretary resigned 1 Buy now
06 Aug 1998 annual-return Return made up to 12/06/98; full list of members 6 Buy now
20 Jul 1998 accounts Annual Accounts 16 Buy now
24 Jun 1998 officers Director resigned 1 Buy now
25 Nov 1997 accounts Annual Accounts 14 Buy now
01 Oct 1997 officers Director resigned 1 Buy now
01 Oct 1997 officers New director appointed 2 Buy now
03 Jul 1997 annual-return Return made up to 12/06/97; full list of members 6 Buy now
15 Aug 1996 accounts Annual Accounts 15 Buy now
30 Jun 1996 address Registered office changed on 30/06/96 from: wentworth house 83 high street north dunstable bedfordshire LU6 1JJ 1 Buy now
07 Sep 1995 mortgage Particulars of mortgage/charge 4 Buy now
04 Aug 1995 accounts Accounting reference date notified as 31/12 1 Buy now
20 Jun 1995 address Registered office changed on 20/06/95 from: bridge house 181 queen victoria street london EC4V 4DD. 1 Buy now
20 Jun 1995 officers Director resigned;new director appointed 2 Buy now
20 Jun 1995 officers Secretary resigned;new secretary appointed;new director appointed 2 Buy now
12 Jun 1995 incorporation Incorporation Company 13 Buy now