ANNABETH LIMITED
Status | ACTIVE |
Company No. | 01252908 |
Category | Private Limited Company |
Incorporated | 01 Apr 1976 |
Age | 48 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
ANNABETH LIMITED is an active private limited company with number 01252908. It was incorporated 48 years, 1 month, 1 day ago, on 01 April 1976. The company address is Marazion Hotel Marazion Hotel, Marazion, TR17 0AP, Cornwall.
Company Fillings
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 28 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-28
Documents
Mortgage satisfy charge full
Date: 09 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Capital allotment shares
Date: 08 Feb 2024
Action Date: 07 Jan 2024
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2024-01-07
Documents
Mortgage satisfy charge full
Date: 20 Dec 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type unaudited abridged
Date: 06 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type unaudited abridged
Date: 23 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Accounts with accounts type total exemption full
Date: 29 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Capital allotment shares
Date: 25 Apr 2017
Action Date: 25 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-25
Capital : 4 GBP
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 13 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Mark Stevens
Change date: 2017-03-13
Documents
Withdrawal of the directors residential address register information from the public register
Date: 13 Mar 2017
Category: Officers
Sub Category: Register
Type: EW02
Documents
Elect to keep the directors residential address register information on the public register
Date: 13 Mar 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Mortgage satisfy charge full
Date: 12 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 12 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 12 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name date
Date: 14 Jul 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-02-01
Officer name: Mr Timothy Mark Stevens
Documents
Change registered office address company with date old address
Date: 12 Jul 2014
Action Date: 12 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-12
Old address: Cutty Sark Hotel Marazion Penzance Cornwall TR27 0AP
Documents
Termination director company with name
Date: 12 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samantha Cornish
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-17
Officer name: Mrs Samantha Cornish
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diana Stephanie Stevens
Change date: 2010-06-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 29 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/06; full list of members
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/01/05
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 20 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; full list of members
Documents
Legacy
Date: 27 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 07 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 03 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 11 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/00; full list of members
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Mar 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 29 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/98; full list of members
Documents
Accounts with accounts type small
Date: 16 Mar 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 25 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/97; no change of members
Documents
Accounts with accounts type small
Date: 23 May 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 04 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/96; no change of members
Documents
Accounts with accounts type small
Date: 11 Jun 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Accounts with accounts type small
Date: 20 Jul 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 20 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/95; full list of members
Documents
Resolution
Date: 12 Aug 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jul 1994
Category: Capital
Type: 169
Description: £ sr 2@1 31/03/94
Documents
Accounts with accounts type small
Date: 13 Jul 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 13 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/94; no change of members
Documents
Accounts with accounts type small
Date: 09 Sep 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 04 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/93; no change of members
Documents
Accounts with accounts type small
Date: 18 Jun 1992
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 18 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/92; full list of members
Documents
Legacy
Date: 18 Dec 1991
Category: Capital
Type: 88(2)R
Description: Ad 03/12/91--------- £ si 96@1=96 £ ic 4/100
Documents
Accounts with accounts type small
Date: 01 Jul 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Legacy
Date: 01 Jul 1991
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/91; full list of members
Documents
Accounts with accounts type small
Date: 04 May 1990
Action Date: 31 Oct 1989
Category: Accounts
Type: AA
Made up date: 1989-10-31
Documents
Legacy
Date: 04 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 24/04/90; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 1989
Action Date: 31 Oct 1988
Category: Accounts
Type: AA
Made up date: 1988-10-31
Documents
Legacy
Date: 03 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 29/09/89; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1988
Action Date: 31 Oct 1987
Category: Accounts
Type: AA
Made up date: 1987-10-31
Documents
Legacy
Date: 08 Sep 1988
Category: Annual-return
Type: 363
Description: Return made up to 26/08/88; full list of members
Documents
Legacy
Date: 18 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/11/87; full list of members; amend
Documents
Legacy
Date: 18 Apr 1988
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Some Companies
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11492512 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHGROVE BOOKKEEPING SERVICES LIMITED
58 ASHGROVE ROAD,ASHFORD,TW15 1PJ
Number: | 09885591 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPBELL MONTAGUE & CO LIMITED
10 CHARLES II STREET,LONDON,SW1Y 4AA
Number: | 04431982 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURA HOUSE,TAMWORTH,B78 3HL
Number: | 07951761 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXIMUM CONNECTIONS CONSULTANCY LIMITED
9 COLD HARBOUR,,E14 9NS
Number: | 03393004 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAY HOUSE 28 PARKWAY,DEESIDE,CH5 2NS
Number: | 06601546 |
Status: | ACTIVE |
Category: | Private Limited Company |