Advanced company searchLink opens in new window

ALL ANSWERS LIMITED

Company number 04964706

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)
03 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
20 Aug 2013 AP01 Appointment of Mr Tony Eynon as a director
20 Aug 2013 TM01 Termination of appointment of Tony Eynon as a director
02 Aug 2013 AP01 Appointment of Mrs Sarah Freeman as a director
02 Jul 2013 TM01 Termination of appointment of Christopher Melville as a director
02 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
17 Jul 2012 AP01 Appointment of Mr Barclay James Stuart Littlewood as a director
17 Jul 2012 TM01 Termination of appointment of Barclay Littlewood as a director
03 Jul 2012 AP01 Appointment of Mr Christopher Melville as a director
30 May 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 14 November 2011 with full list of shareholders
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Oct 2011 AA Total exemption small company accounts made up to 30 November 2010
13 May 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
17 Mar 2011 AD01 Registered office address changed from Goeland House 178 St. Albans Road Arnold Nottingham Notts NG5 6GW on 17 March 2011
10 Jan 2011 AR01 Annual return made up to 14 November 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Tony Eynon on 10 January 2011
10 Jan 2011 CH03 Secretary's details changed for Karina Bowers on 10 January 2011
18 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
06 Jan 2010 AD01 Registered office address changed from Peak House Works Road Letchworth Garden City Hertfordshire SG6 1GF on 6 January 2010
06 Jan 2010 AA Total exemption full accounts made up to 30 November 2008
23 Dec 2009 CERTNM Company name changed academic answers LIMITED\certificate issued on 23/12/09
  • RES15 ‐ Change company name resolution on 2009-12-14
23 Dec 2009 CONNOT Change of name notice