ANSWERBANK LIMITED

03948614
UNIT1 SWALLOW COURT KETTERING PARKWAY KETTERING NORTHAMPTONSHIRE NN15 6XX

Documents

Documents
Date Category Description Pages
01 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
12 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2023 accounts Annual Accounts 7 Buy now
18 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Aug 2022 officers Termination of appointment of secretary (Alan Charles Perkins) 1 Buy now
09 Aug 2022 officers Appointment of director (Mr Matthew Luke Rigby-White) 2 Buy now
09 Aug 2022 officers Termination of appointment of director (Samantha Clare Perkins) 1 Buy now
09 Aug 2022 officers Termination of appointment of director (Alan Charles Perkins) 1 Buy now
13 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jan 2022 accounts Annual Accounts 6 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 accounts Annual Accounts 6 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Feb 2020 officers Appointment of director (Mrs Samantha Clare Perkins) 2 Buy now
16 Jan 2020 accounts Annual Accounts 4 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 4 Buy now
11 Sep 2018 officers Termination of appointment of director (Paul Mc Groary) 1 Buy now
11 Sep 2018 officers Appointment of director (Mr Alan Charles Perkins) 2 Buy now
11 Sep 2018 officers Termination of appointment of secretary (Paul Mcgroary) 1 Buy now
11 Sep 2018 officers Appointment of secretary (Mr Alan Charles Perkins) 2 Buy now
11 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 accounts Annual Accounts 4 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2016 accounts Annual Accounts 3 Buy now
17 Mar 2016 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Annual Accounts 3 Buy now
16 Mar 2015 annual-return Annual Return 3 Buy now
05 Nov 2014 accounts Annual Accounts 3 Buy now
01 Apr 2014 annual-return Annual Return 3 Buy now
04 Dec 2013 accounts Annual Accounts 3 Buy now
02 Apr 2013 annual-return Annual Return 3 Buy now
16 Nov 2012 accounts Annual Accounts 3 Buy now
16 Mar 2012 annual-return Annual Return 3 Buy now
16 Mar 2012 officers Change of particulars for director (Mr Paul Mc Groary) 2 Buy now
16 Mar 2012 officers Change of particulars for secretary (Mr Paul Mcgroary) 1 Buy now
19 Dec 2011 accounts Annual Accounts 3 Buy now
25 Mar 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 8 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
28 Jan 2010 accounts Annual Accounts 10 Buy now
25 Mar 2009 annual-return Return made up to 15/03/09; full list of members 4 Buy now
25 Mar 2009 officers Appointment terminate, secretary tipakorn anuvatnujotikul logged form 1 Buy now
25 Mar 2009 officers Secretary appointed paul mcgroary logged form 2 Buy now
25 Mar 2009 officers Secretary appointed mr paul mcgroary 1 Buy now
25 Mar 2009 officers Appointment terminated secretary tipakorn anuvatnujotikul 1 Buy now
20 Feb 2009 accounts Annual Accounts 9 Buy now
08 May 2008 accounts Accounting reference date shortened from 31/08/2008 to 30/04/2008 1 Buy now
30 Apr 2008 accounts Annual Accounts 9 Buy now
25 Mar 2008 annual-return Return made up to 15/03/08; full list of members 5 Buy now
21 Mar 2008 address Location of register of members 1 Buy now
21 Mar 2008 address Registered office changed on 21/03/2008 from 25 london road kettering northamptonshire NN16 0EF 1 Buy now
21 Mar 2008 address Location of debenture register 1 Buy now
03 Jun 2007 annual-return Return made up to 15/03/07; full list of members 6 Buy now
18 Apr 2007 capital S-div 10/01/07 2 Buy now
01 Mar 2007 capital Ad 01/02/07--------- £ si 2962@.1=296 £ ic 385/681 2 Buy now
21 Jan 2007 capital S-div 10/01/07 1 Buy now
03 Jan 2007 accounts Annual Accounts 6 Buy now
11 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2006 annual-return Return made up to 15/03/06; full list of members 6 Buy now
19 Dec 2005 accounts Annual Accounts 6 Buy now
15 Apr 2005 annual-return Return made up to 15/03/05; full list of members 6 Buy now
12 Jan 2005 accounts Annual Accounts 6 Buy now
17 Apr 2004 annual-return Return made up to 15/03/04; full list of members 6 Buy now
12 Mar 2004 accounts Annual Accounts 7 Buy now
18 May 2003 accounts Annual Accounts 6 Buy now
26 Mar 2003 annual-return Return made up to 15/03/03; full list of members 6 Buy now
29 Mar 2002 annual-return Return made up to 15/03/02; full list of members 6 Buy now
11 Mar 2002 capital Ad 01/09/01--------- £ si 200@1=200 £ ic 185/385 2 Buy now
07 Jan 2002 accounts Annual Accounts 5 Buy now
20 Mar 2001 annual-return Return made up to 15/03/01; full list of members 6 Buy now
09 Feb 2001 capital Ad 26/01/01--------- £ si 85@1=85 £ ic 100/185 2 Buy now
06 Feb 2001 accounts Accounting reference date extended from 31/03/01 to 31/08/01 1 Buy now
15 Apr 2000 capital Ad 28/03/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Apr 2000 address Registered office changed on 15/04/00 from: 110 cannon street london EC4N 6AR 1 Buy now
27 Mar 2000 officers Secretary resigned 1 Buy now
27 Mar 2000 officers Director resigned 1 Buy now
27 Mar 2000 officers New director appointed 2 Buy now
27 Mar 2000 officers New secretary appointed 2 Buy now
23 Mar 2000 address Registered office changed on 23/03/00 from: 120 east road london N1 6AA 1 Buy now
22 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
15 Mar 2000 incorporation Incorporation Company 15 Buy now