ANSTIM LIMITED

07270595
THE CEDARS, EXETER ROAD HONITON DEVON EX14 1AN

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 accounts Annual Accounts 3 Buy now
21 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 3 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2021 officers Termination of appointment of director (Valerie Jean Huxtable) 1 Buy now
30 Dec 2021 officers Termination of appointment of director (Michael Thomas Huxtable) 1 Buy now
13 Dec 2021 accounts Annual Accounts 6 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2020 accounts Annual Accounts 6 Buy now
06 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2019 accounts Annual Accounts 6 Buy now
12 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 6 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 6 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Apr 2017 mortgage Registration of a charge 41 Buy now
12 Jan 2017 mortgage Registration of a charge 42 Buy now
14 Dec 2016 mortgage Statement of release/cease from a charge 1 Buy now
12 Dec 2016 officers Appointment of director (Mr Michael Thomas Huxtable) 2 Buy now
12 Dec 2016 officers Appointment of director (Mrs Valerie Jean Huxtable) 2 Buy now
28 Nov 2016 officers Appointment of secretary (Mr Michael Thomas Huxtable) 2 Buy now
08 Nov 2016 accounts Annual Accounts 5 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
14 Dec 2015 accounts Annual Accounts 5 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
08 Jun 2015 officers Change of particulars for director (Mr Stephen John Huxtable) 2 Buy now
08 Jun 2015 officers Change of particulars for director (Mr Timothy James Huxtable) 2 Buy now
08 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2015 officers Change of particulars for director (Mr Andrew Michael Huxtable) 2 Buy now
10 Nov 2014 accounts Annual Accounts 6 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
27 Dec 2013 accounts Annual Accounts 5 Buy now
14 Jun 2013 annual-return Annual Return 5 Buy now
14 Jun 2013 officers Change of particulars for director (Mr Timothy James Huxtable) 2 Buy now
14 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2013 accounts Annual Accounts 5 Buy now
27 Jun 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 accounts Annual Accounts 5 Buy now
24 Jun 2011 annual-return Annual Return 5 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jun 2011 officers Change of particulars for director (Mr Stephen John Huxtable) 2 Buy now
17 Feb 2011 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jun 2010 officers Change of particulars for director (Mr Stephen John Huxtable) 2 Buy now
03 Jun 2010 officers Appointment of director (Mr Andrew Michael Huxtable) 2 Buy now
03 Jun 2010 officers Termination of appointment of director (Andrew Huxtable) 1 Buy now
01 Jun 2010 incorporation Incorporation Company 51 Buy now