ANTHONY STEPHENS (UK) LIMITED

04582773
1C AMBERSIDE WOOD LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TP

Documents

Documents
Date Category Description Pages
18 Sep 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2024 accounts Annual Accounts 9 Buy now
03 Sep 2024 gazette Gazette Notice Compulsory 1 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2023 accounts Annual Accounts 9 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2022 officers Change of particulars for director (Mr Roger Anthony Sleight) 2 Buy now
15 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Nov 2022 officers Termination of appointment of secretary (Kerry-Ann Sleight) 1 Buy now
03 Nov 2022 officers Termination of appointment of secretary 1 Buy now
12 May 2022 accounts Annual Accounts 9 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2020 accounts Annual Accounts 9 Buy now
03 Dec 2019 officers Termination of appointment of director (Kerry-Ann Karen Sleight) 1 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2018 accounts Annual Accounts 9 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jul 2018 accounts Amended Accounts 8 Buy now
02 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2018 accounts Annual Accounts 9 Buy now
17 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jul 2017 accounts Amended Accounts 7 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
24 Mar 2017 officers Appointment of director (Ms Kerry-Ann Karen Sleight) 2 Buy now
24 Mar 2017 officers Change of particulars for secretary (Ms Kerry Ann Ladwa) 1 Buy now
08 Feb 2017 accounts Amended Accounts 6 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2016 accounts Annual Accounts 7 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
31 Mar 2015 accounts Annual Accounts 8 Buy now
12 Dec 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 accounts Annual Accounts 10 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
05 Dec 2012 annual-return Annual Return 4 Buy now
12 Nov 2012 accounts Annual Accounts 9 Buy now
23 Mar 2012 accounts Annual Accounts 6 Buy now
18 Nov 2011 annual-return Annual Return 4 Buy now
14 Jan 2011 accounts Annual Accounts 9 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 officers Change of particulars for director (Mr Roger Anthony Sleight) 2 Buy now
06 Jan 2011 officers Change of particulars for secretary (Kerry Ann Ladwa) 2 Buy now
04 Dec 2009 annual-return Annual Return 4 Buy now
04 Dec 2009 officers Change of particulars for director (Mr Roger Anthony Sleight) 2 Buy now
30 Nov 2009 accounts Annual Accounts 8 Buy now
26 Mar 2009 accounts Annual Accounts 8 Buy now
10 Nov 2008 annual-return Return made up to 06/11/08; full list of members 3 Buy now
10 Nov 2008 address Location of debenture register 1 Buy now
10 Nov 2008 address Registered office changed on 10/11/2008 from 11 queensway hemel hempstead hertfordshire HP1 1LS 1 Buy now
10 Nov 2008 address Location of register of members 1 Buy now
14 Feb 2008 accounts Annual Accounts 8 Buy now
29 Nov 2007 annual-return Return made up to 06/11/07; full list of members 2 Buy now
17 Apr 2007 accounts Annual Accounts 8 Buy now
10 Jan 2007 annual-return Return made up to 06/11/06; full list of members 2 Buy now
10 Jan 2007 address Location of debenture register 1 Buy now
10 Jan 2007 address Location of register of members 1 Buy now
10 Jan 2007 address Registered office changed on 10/01/07 from: lanmor house 370-386 high road wembley middlesex HA9 6AX 1 Buy now
22 Nov 2005 annual-return Return made up to 06/11/05; full list of members 2 Buy now
22 Nov 2005 officers Director's particulars changed 1 Buy now
22 Nov 2005 officers Secretary's particulars changed 1 Buy now
22 Nov 2005 address Location of register of members 1 Buy now
16 Nov 2005 accounts Annual Accounts 5 Buy now
04 Feb 2005 accounts Annual Accounts 5 Buy now
19 Nov 2004 annual-return Return made up to 06/11/04; full list of members 6 Buy now
07 May 2004 accounts Annual Accounts 5 Buy now
22 Dec 2003 annual-return Return made up to 06/11/03; full list of members 6 Buy now
19 Dec 2003 address Registered office changed on 19/12/03 from: c/o braham noble denholm & co york house empire way wembley middlesex HA9 0PA 1 Buy now
19 Dec 2003 accounts Accounting reference date shortened from 30/11/03 to 30/06/03 1 Buy now
11 Apr 2003 capital Ad 06/11/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Feb 2003 officers New secretary appointed 2 Buy now
14 Feb 2003 officers New director appointed 2 Buy now
14 Feb 2003 address Registered office changed on 14/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
14 Feb 2003 officers Secretary resigned 1 Buy now
14 Feb 2003 officers Director resigned 1 Buy now
06 Nov 2002 incorporation Incorporation Company 31 Buy now