-
ANEVAY STOVES LIMITED - Lowin House, Tregolls Road, Truro, Cornwall, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06121587
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Lowin House
- Tregolls Road
- Truro
- Cornwall
- TR1 2NA Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA UK
Management
- Geschäftsführung
- CRONJE, David Jacobus
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.02.2007
- Alter der Firma 2007-02-21 17 Jahre
- SIC/NACE
- 82990
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Dawie Cronje
- Mr Dawie Cronje
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- CAMPING SOLUTIONS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-11-30
- Letzte Einreichung: 2021-02-28
- lezte Bilanzhinterlegung
- 2013-02-21
- Jahresmeldung
- Fälligkeit: 2023-03-07
- Letzte Einreichung: 2022-02-21
-
ANEVAY STOVES LIMITED Firmenbeschreibung
- ANEVAY STOVES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06121587. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.02.2007 registriert. ANEVAY STOVES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CAMPING SOLUTIONS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "82990" registriert. Das Unternehmen hat 1 Geschäftsführer Die Bilanz wurde zuletzt am 28/02/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 21.02.2013.Die Firma kann schriftlich über Lowin House erreicht werden.
Jetzt sichern ANEVAY STOVES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Anevay Stoves Limited - Lowin House, Tregolls Road, Truro, Cornwall, Grossbritannien
- 2007-02-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ANEVAY STOVES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
termination-director-company-with-name-termination-date (2022-03-23) - TM01
-
confirmation-statement-with-no-updates (2022-03-23) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-26) - AA
-
confirmation-statement-with-no-updates (2021-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-11-30) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-12-03) - CH01
-
confirmation-statement-with-no-updates (2020-03-26) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-06) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-02) - AA
-
termination-secretary-company-with-name-termination-date (2018-03-13) - TM02
-
confirmation-statement-with-updates (2018-03-12) - CS01
-
change-person-director-company-with-change-date (2018-01-11) - CH01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-07) - AA
-
accounts-with-accounts-type-total-exemption-small (2017-05-09) - AA
-
appoint-person-director-company-with-name-date (2017-06-21) - AP01
-
confirmation-statement-with-updates (2017-06-29) - CS01
-
resolution (2017-09-13) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-20) - MR01
-
notification-of-a-person-with-significant-control (2017-07-09) - PSC01
-
notification-of-a-person-with-significant-control (2017-12-04) - PSC01
-
termination-director-company-with-name-termination-date (2017-12-18) - TM01
-
cessation-of-a-person-with-significant-control (2017-12-04) - PSC07
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-23) - TM01
-
appoint-person-director-company-with-name-date (2016-11-03) - AP01
-
termination-director-company-with-name-termination-date (2016-10-05) - TM01
-
appoint-person-director-company-with-name-date (2016-10-04) - AP01
-
termination-secretary-company-with-name-termination-date (2016-10-04) - TM02
-
appoint-person-secretary-company-with-name-date (2016-10-04) - AP03
-
appoint-person-director-company-with-name-date (2016-03-04) - AP01
-
termination-director-company-with-name-termination-date (2016-03-04) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-04) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-04-28) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
appoint-person-secretary-company-with-name-date (2015-01-29) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
-
capital-allotment-shares (2015-03-12) - SH01
-
appoint-person-director-company-with-name-date (2015-01-29) - AP01
-
appoint-person-director-company-with-name-date (2015-01-20) - AP01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-28) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-11-12) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-07-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-24) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-06) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-28) - AA
-
change-sail-address-company (2012-06-01) - AD02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-22) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-21) - AR01
-
legacy (2011-07-01) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-11-30) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-13) - AR01
-
change-person-director-company-with-change-date (2010-05-13) - CH01
-
termination-secretary-company-with-name (2010-05-13) - TM02
-
change-registered-office-address-company-with-date-old-address (2010-05-13) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-01-22) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-03) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-06) - AA
-
legacy (2008-08-11) - 363a
-
legacy (2008-08-08) - 288c
keyboard_arrow_right 2007
-
incorporation-company (2007-02-21) - NEWINC