- Company Overview for ALL ANSWERS LIMITED (04964706)
- Filing history for ALL ANSWERS LIMITED (04964706)
- People for ALL ANSWERS LIMITED (04964706)
- Charges for ALL ANSWERS LIMITED (04964706)
- Insolvency for ALL ANSWERS LIMITED (04964706)
- More for ALL ANSWERS LIMITED (04964706)
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
|
|
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
|
|
23 Dec 2009 | CONNOT | Change of name notice |