(AA) Micro company accounts made up to 31st March 2023
filed on: 1st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 18th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 28th February 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 22 Badgers Walk East Lytham St. Annes FY8 4BS England on 15th February 2021 to 51 Tynedale Road Blackpool FY3 7UE
filed on: 15th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 2nd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 22 Badgers Walk East Lytham St Annes Lancashire FY8 4BS on 11th June 2019 to 22 Badgers Walk East Lytham St. Annes FY8 4BS
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 22nd, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th February 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2013
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
(CH03) On 1st February 2012 secretary's details were changed
filed on: 2nd, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2012
filed on: 16th, January 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 18th April 2011 director's details were changed
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, April 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2011
filed on: 6th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 6th, May 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 31st December 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th January 2010
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 6th January 2010
filed on: 6th, January 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 13th, June 2009
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 19th, January 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 6th January 2009 with complete member list
filed on: 6th, January 2009
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed anglo-african exports (blackpool) LIMITEDcertificate issued on 30/09/08
filed on: 27th, September 2008
| change of name
|
Free Download
(2 pages)
|
(288b) On 18th September 2008 Appointment terminated director
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2008
filed on: 4th, February 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2008
filed on: 4th, February 2008
| accounts
|
Free Download
(2 pages)
|
(288a) On 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 28th January 2008 New secretary appointed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 28th January 2008 New director appointed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(288a) On 28th January 2008 New secretary appointed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 28th January 2008 with complete member list
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 28th January 2008 with complete member list
filed on: 28th, January 2008
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 25/01/08 from: 340 lytham road blackpool lancashire FY4 1DW
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 25/01/08 from: 340 lytham road blackpool lancashire FY4 1DW
filed on: 25th, January 2008
| address
|
Free Download
(1 page)
|
(288b) On 16th November 2007 Secretary resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 16th November 2007 Secretary resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2007
filed on: 7th, February 2007
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2007
filed on: 7th, February 2007
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, January 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 22nd January 2007 with complete member list
filed on: 22nd, January 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 22nd January 2007 with complete member list
filed on: 22nd, January 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2006
filed on: 1st, March 2006
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2006
filed on: 1st, March 2006
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 9th February 2006 with complete member list
filed on: 9th, February 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 9th February 2006 with complete member list
filed on: 9th, February 2006
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 20/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 20th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 20/01/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 20th, January 2005
| address
|
Free Download
(1 page)
|
(288b) On 20th January 2005 Secretary resigned
filed on: 20th, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On 20th January 2005 Director resigned
filed on: 20th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On 20th January 2005 New director appointed
filed on: 20th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 20th January 2005 Secretary resigned
filed on: 20th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On 20th January 2005 New secretary appointed
filed on: 20th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 20th January 2005 New director appointed
filed on: 20th, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 20th January 2005 Director resigned
filed on: 20th, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On 20th January 2005 New secretary appointed
filed on: 20th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 20th January 2005 New director appointed
filed on: 20th, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 20th January 2005 New director appointed
filed on: 20th, January 2005
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, January 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 6th, January 2005
| incorporation
|
Free Download
(16 pages)
|