-
ANEVAY STOVES LIMITED - Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
Company Information
- Company registration number
- 06121587
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lowin House
- Tregolls Road
- Truro
- Cornwall
- TR1 2NA Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA UK
Management
- Managing Directors
- CRONJE, David Jacobus
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-02-21
- Age Of Company 2007-02-21 17 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- Mr Dawie Cronje
- Mr Dawie Cronje
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CAMPING SOLUTIONS LIMITED
- Filing of Accounts
- Due Date: 2022-11-30
- Last Date: 2021-02-28
- Last Return Made Up To:
- 2013-02-21
- Annual Return
- Due Date: 2023-03-07
- Last Date: 2022-02-21
-
ANEVAY STOVES LIMITED Company Description
- ANEVAY STOVES LIMITED is a ltd registered in United Kingdom with the Company reg no 06121587. Its current trading status is "live". It was registered 2007-02-21. It was previously called CAMPING SOLUTIONS LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-21.It can be contacted at Lowin House .
Get ANEVAY STOVES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Anevay Stoves Limited - Lowin House, Tregolls Road, Truro, Cornwall, United Kingdom
- 2007-02-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ANEVAY STOVES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
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