ANNEFIELD SUPPLIES LIMITED: Filings
Overview
| Company Name | ANNEFIELD SUPPLIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC214702 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ANNEFIELD SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 12, 2026 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Feb 28, 2025 | 7 pages | AA | ||||||
Change of details for Ms Michelle Denise Mather as a person with significant control on Apr 30, 2025 | 2 pages | PSC04 | ||||||
Termination of appointment of Stephen George Allam as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||||||
Cessation of Stephen Allam as a person with significant control on Apr 30, 2025 | 1 pages | PSC07 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Apr 30, 2025
| 4 pages | SH06 | ||||||
Confirmation statement made on Jan 12, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Feb 29, 2024 | 7 pages | AA | ||||||
Confirmation statement made on Jan 12, 2024 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Feb 28, 2023 | 7 pages | AA | ||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Feb 28, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Jan 12, 2022 with updates | 4 pages | CS01 | ||||||
Change of details for Ms Michelle Denise Mather as a person with significant control on Feb 16, 2021 | 2 pages | PSC04 | ||||||
Statement of capital following an allotment of shares on Feb 16, 2021
| 4 pages | SH01 | ||||||
Current accounting period extended from Jan 31, 2022 to Feb 28, 2022 | 1 pages | AA01 | ||||||
Accounts for a dormant company made up to Jan 31, 2021 | 2 pages | AA | ||||||
Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 2 Ailsa Road Kyle Estate Irvine KA12 8NG on Mar 11, 2021 | 1 pages | AD01 | ||||||
Accounts for a dormant company made up to Jan 31, 2020 | 2 pages | AA | ||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Jan 31, 2019 | 2 pages | AA | ||||||
Registered office address changed from Lochfield House 135 Neilson Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on Jun 04, 2019 | 1 pages | AD01 | ||||||
Notification of Stephen Allam as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0