ST ANNES METAL PIER CO LIMITED

04812985
BANK HOUSE 9 DICCONSON TERRACE LYTHAM ST. ANNES LANCASHIRE FY8 5JY

Documents

Documents
Date Category Description Pages
30 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Feb 2024 accounts Annual Accounts 9 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 10 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 9 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2021 accounts Annual Accounts 9 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 8 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 7 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2018 accounts Annual Accounts 6 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
26 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 accounts Annual Accounts 4 Buy now
02 Aug 2016 annual-return Annual Return 7 Buy now
24 Feb 2016 accounts Annual Accounts 5 Buy now
10 Aug 2015 annual-return Annual Return 5 Buy now
20 Jan 2015 accounts Annual Accounts 5 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
25 Oct 2013 accounts Annual Accounts 5 Buy now
02 Aug 2013 officers Change of particulars for director (Darren Mellor Clark) 2 Buy now
02 Aug 2013 officers Change of particulars for director (Mrs Amanda Baxendale) 2 Buy now
02 Aug 2013 officers Change of particulars for secretary (Mr Chris Christou) 1 Buy now
04 Jul 2013 annual-return Annual Return 7 Buy now
18 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jan 2013 accounts Annual Accounts 7 Buy now
24 Jan 2013 officers Termination of appointment of director (Doreen Mellor-Clark) 1 Buy now
21 Jan 2013 officers Appointment of director (Mr Michael Andrew Jones) 2 Buy now
26 Jun 2012 annual-return Annual Return 7 Buy now
17 Feb 2012 accounts Annual Accounts 6 Buy now
27 Jun 2011 annual-return Annual Return 6 Buy now
27 Jun 2011 officers Change of particulars for director (Mrs Sally Anne Banwell) 2 Buy now
23 Sep 2010 accounts Annual Accounts 11 Buy now
25 Jun 2010 annual-return Annual Return 6 Buy now
15 Jan 2010 accounts Annual Accounts 10 Buy now
26 Jun 2009 annual-return Return made up to 25/06/09; full list of members 4 Buy now
16 Apr 2009 address Registered office changed on 16/04/2009 from 314 regents park road finchley london N3 2LT 1 Buy now
01 Nov 2008 officers Director appointed sally anne banwell 2 Buy now
01 Nov 2008 officers Appointment terminated director carolyn webb 1 Buy now
01 Nov 2008 officers Appointment terminated director david webb 1 Buy now
07 Aug 2008 accounts Annual Accounts 10 Buy now
30 Jun 2008 annual-return Return made up to 25/06/08; full list of members 4 Buy now
30 Jun 2008 officers Director's change of particulars / amanda baxendale / 01/06/2007 1 Buy now
02 Oct 2007 accounts Annual Accounts 10 Buy now
25 Jun 2007 annual-return Return made up to 25/06/07; full list of members 3 Buy now
25 May 2007 officers Secretary resigned 1 Buy now
02 May 2007 officers New secretary appointed 1 Buy now
13 Feb 2007 officers Director resigned 1 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
14 Nov 2006 officers New director appointed 2 Buy now
20 Sep 2006 accounts Annual Accounts 10 Buy now
10 Aug 2006 annual-return Return made up to 22/06/06; full list of members 3 Buy now
12 Sep 2005 accounts Annual Accounts 10 Buy now
22 Jun 2005 annual-return Return made up to 22/06/05; full list of members 3 Buy now
10 Aug 2004 accounts Annual Accounts 10 Buy now
05 Jul 2004 annual-return Return made up to 27/06/04; full list of members 8 Buy now
10 Nov 2003 accounts Accounting reference date shortened from 30/06/04 to 31/05/04 1 Buy now
01 Nov 2003 officers New director appointed 2 Buy now
01 Nov 2003 officers New director appointed 2 Buy now
29 Oct 2003 address Registered office changed on 29/10/03 from: 2 high street penydarren merthyr tydfil CF47 9AH 1 Buy now
29 Oct 2003 officers New director appointed 2 Buy now
29 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
05 Oct 2003 officers Director resigned 1 Buy now
05 Oct 2003 officers Secretary resigned 1 Buy now
03 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2003 incorporation Incorporation Company 20 Buy now