ANOVA LIMITED

06872415
ANOVA HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM RH12 3LZ

Documents

Documents
Date Category Description Pages
10 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
31 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 May 2019 officers Appointment of director (Mr Simon Hedley Hoy) 2 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 accounts Annual Accounts 7 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 accounts Annual Accounts 7 Buy now
20 Apr 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jan 2017 accounts Annual Accounts 7 Buy now
27 Jul 2016 officers Termination of appointment of director (David Alan Eagles) 1 Buy now
04 May 2016 officers Termination of appointment of director (Tamara Jane Chapman) 1 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
29 Dec 2015 accounts Annual Accounts 8 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
02 Apr 2015 officers Termination of appointment of director (Jonathan Clinton Hughes) 1 Buy now
02 Feb 2015 accounts Annual Accounts 8 Buy now
09 Apr 2014 annual-return Annual Return 6 Buy now
24 Jan 2014 accounts Annual Accounts 8 Buy now
02 Jan 2014 officers Appointment of director (Ms Tamara Jane Chapman) 2 Buy now
17 Oct 2013 officers Termination of appointment of director (Caroline Wood) 1 Buy now
17 Oct 2013 officers Termination of appointment of secretary (Caroline Wood) 1 Buy now
08 Apr 2013 annual-return Annual Return 6 Buy now
29 Jan 2013 accounts Annual Accounts 8 Buy now
13 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Oct 2012 officers Termination of appointment of director (Matthew Toye) 1 Buy now
11 Apr 2012 annual-return Annual Return 7 Buy now
11 Apr 2012 officers Change of particulars for director (Mr David Alan Eagles) 2 Buy now
11 Apr 2012 officers Change of particulars for director (Mr Walter Gray Benzie) 2 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
05 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Nov 2011 officers Appointment of director (Mr Matthew James Toye) 2 Buy now
04 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2011 officers Appointment of director (Mr David Alan Eagles) 3 Buy now
22 Jul 2011 officers Appointment of director (Mr. Walter Gray Benzie) 3 Buy now
07 Jun 2011 change-of-name Certificate Change Of Name Company 3 Buy now
26 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
26 May 2011 change-of-name Change Of Name Notice 2 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
18 Apr 2011 officers Change of particulars for director (Caroline Ann Wood) 2 Buy now
15 Dec 2010 accounts Annual Accounts 3 Buy now
18 Jun 2010 officers Appointment of secretary (Caroline Ann Wood) 1 Buy now
18 Jun 2010 officers Appointment of director (Caroline Ann Wood) 2 Buy now
18 Jun 2010 officers Termination of appointment of director (Rudy Scheinost) 1 Buy now
18 Jun 2010 officers Termination of appointment of secretary (Rudy Scheinost) 1 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Rudy Scheinost) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mr Jonathan Clinton Hughes) 2 Buy now
28 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2009 incorporation Incorporation Company 19 Buy now