- Company Overview for ADVANCED ECONOMIC DEVELOPMENT LTD (08244501)
- Filing history for ADVANCED ECONOMIC DEVELOPMENT LTD (08244501)
- People for ADVANCED ECONOMIC DEVELOPMENT LTD (08244501)
- More for ADVANCED ECONOMIC DEVELOPMENT LTD (08244501)
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) |
---|---|---|---|
11 Dec 2023 | CS01 | Confirmation statement made on 9 October 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Apr 2023 | CERTNM |
Company name changed anwyl economic development LTD\certificate issued on 18/04/23
|
|
30 Nov 2022 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
28 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 Feb 2020 | SH08 | Change of share class name or designation | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
30 Aug 2019 | AA | Micro company accounts made up to 31 October 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from C/O Joe Anwyl Palings Cliff Lane Curbar Hope Valley Derbyshire S32 3XD to Palings Cliff Lane Curbar Hope Valley S32 3XD on 21 October 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
25 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
19 Oct 2015 | CH01 | Director's details changed for Mr Joseph Thomas Anwyl on 31 July 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 80 Queen Victoria Road Sheffield S17 4HU to C/O Joe Anwyl Palings Cliff Lane Curbar Hope Valley Derbyshire S32 3XD on 31 July 2015 | |
19 Jan 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|