Accounts. Accounts type total exemption full. |
2023-12-21 |
View Report |
Confirmation statement. Statement with no updates. |
2023-10-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-04 |
View Report |
Accounts. Accounts type total exemption full. |
2022-09-27 |
View Report |
Persons with significant control. Psc name: Ms Karen Diane Groom. Change date: 2021-11-22. |
2022-04-27 |
View Report |
Accounts. Accounts type micro entity. |
2021-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-22 |
View Report |
Address. New address: C/O Anglo Dutch Ltd Unit 1-2 52a Western Road Tring HP23 4BB. Old address: C/O Anglo Dutch, 28 Gamnel Tring Hertfordshire HP23 4LJ. Change date: 2021-09-30. |
2021-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-10-07 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-21 |
View Report |
Confirmation statement. Statement with no updates. |
2019-11-01 |
View Report |
Accounts. Accounts type micro entity. |
2019-07-01 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-05 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-19 |
View Report |
Officers. Officer name: John Brian Groom. Termination date: 2018-05-11. |
2018-05-11 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-20 |
View Report |
Accounts. Accounts type micro entity. |
2017-07-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-17 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-23 |
View Report |
Annual return. With made up date full list shareholders. |
2015-11-09 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-27 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-06 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-10-22 |
View Report |
Accounts. Accounts type total exemption small. |
2012-12-22 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-29 |
View Report |
Accounts. Accounts type total exemption small. |
2011-11-18 |
View Report |
Annual return. With made up date full list shareholders. |
2011-10-24 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-07 |
View Report |
Officers. Change date: 2010-09-28. Officer name: John Brian Groom. |
2010-10-07 |
View Report |
Officers. Officer name: Karen Diane Groom. Change date: 2010-09-28. |
2010-10-07 |
View Report |
Accounts. Accounts type total exemption small. |
2010-08-16 |
View Report |
Annual return. With made up date full list shareholders. |
2009-11-02 |
View Report |
Accounts. Accounts type total exemption small. |
2009-10-01 |
View Report |
Annual return. Legacy. |
2008-10-14 |
View Report |
Accounts. Accounts type total exemption small. |
2008-10-09 |
View Report |
Accounts. Accounts type total exemption small. |
2008-01-04 |
View Report |
Annual return. Legacy. |
2007-11-01 |
View Report |
Address. Description: Registered office changed on 01/11/07 from: 28 gamnel tring hertfordshire HP23 4LJ. |
2007-11-01 |
View Report |
Annual return. Legacy. |
2006-10-11 |
View Report |
Accounts. Accounts type total exemption small. |
2006-09-18 |
View Report |
Annual return. Legacy. |
2005-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2005-09-27 |
View Report |
Accounts. Accounts type total exemption small. |
2004-11-30 |
View Report |
Accounts. Legacy. |
2004-11-22 |
View Report |
Annual return. Legacy. |
2004-09-23 |
View Report |
Officers. Description: New director appointed. |
2003-11-28 |
View Report |
Officers. Description: New director appointed. |
2003-10-30 |
View Report |
Officers. Description: New secretary appointed. |
2003-10-21 |
View Report |