Advanced company searchLink opens in new window

ANEURIN EVANS CHEMISTS LIMITED

Company number 04249452

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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