- Company Overview for ANEURIN EVANS CHEMISTS LIMITED (04249452)
- Filing history for ANEURIN EVANS CHEMISTS LIMITED (04249452)
- People for ANEURIN EVANS CHEMISTS LIMITED (04249452)
- Charges for ANEURIN EVANS CHEMISTS LIMITED (04249452)
- More for ANEURIN EVANS CHEMISTS LIMITED (04249452)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
18 Jan 2024 | AD01 | Registered office address changed from 2a High Street Abercarn Newport NP11 5GT Wales to Unit K6 Capital Point Capital Business Park Cardiff CF3 2PU on 18 January 2024 | |
18 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
21 Jul 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
10 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
19 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
23 Dec 2019 | MR04 | Satisfaction of charge 042494520002 in full | |
23 Dec 2019 | MR04 | Satisfaction of charge 042494520001 in full | |
19 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
14 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jul 2017 | AA01 | Previous accounting period shortened from 30 September 2017 to 30 June 2017 | |
27 Jul 2017 | AD01 | Registered office address changed from West Quay Medical Centre Hood Road Docks Barry South Glamorgan CF62 5QN to 2a High Street Abercarn Newport NP11 5GT on 27 July 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with updates | |
21 Mar 2017 | TM02 | Termination of appointment of Paul Scarborough as a secretary on 8 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Susan Jane Winstanley as a director on 8 March 2017 | |
21 Mar 2017 | TM01 | Termination of appointment of Wendy Allyson Scarborough as a director on 8 March 2017 | |
21 Mar 2017 | MR01 | Registration of charge 042494520002, created on 8 March 2017 | |
21 Mar 2017 | MR01 | Registration of charge 042494520001, created on 8 March 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Mohammed Husein Nazemi as a director on 8 March 2017 |