ANC GROUP LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

13/03/2513 March 2025 Termination of appointment of Roel Jos Coleta Staes as a director on 2025-01-31

View Document

05/04/245 April 2024 Declaration of solvency

View Document

05/04/245 April 2024 Appointment of a voluntary liquidator

View Document

05/04/245 April 2024 Resolutions

View Document

05/04/245 April 2024 Resolutions

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Helena Jansson as a director on 2023-05-11

View Document

20/01/2320 January 2023 Full accounts made up to 2022-05-31

View Document

04/01/234 January 2023 Termination of appointment of Lawrence Trevor Hoyle as a director on 2023-01-03

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Statement of capital on 2022-10-11

View Document

11/10/2211 October 2022 Resolutions

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN CLARKE

View Document

15/06/2015 June 2020 DIRECTOR APPOINTED JAMES ALEXANDER DAVIES

View Document

24/12/1924 December 2019 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

03/12/193 December 2019 DIRECTOR APPOINTED JUSTIN NEIL CLARKE

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

12/03/1912 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

26/06/1826 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDEX UK HOLDINGS LIMITED

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN PARROTT

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

21/08/1521 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

10/03/1510 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED LAWRENCE TREVOR JOHN HOYLE

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED HELENA JANSSON

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT

View Document

11/08/1411 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROEL JOS COLETA STAES / 26/07/2013

View Document

05/08/135 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

04/07/124 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED ROEL JOS COLETA STAES

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

13/04/1213 April 2012 SECTION 175(5)(A) & DIRS VOTING RIGHTS 28/02/2012

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL ALLEN / 04/09/2010

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH KOVAL

View Document

05/08/105 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

05/08/105 August 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ELLIOTT / 15/12/2006

View Document

27/08/0927 August 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR HENRY RUSCH

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PARROTT / 30/06/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES CRANMER

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BROTHERTON

View Document

03/06/083 June 2008 APPOINTMENT TERMINATED DIRECTOR MARK MITCHELL

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

21/09/0721 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: ANC GROUP HEAD OFFICE PARKHOUSE EAST INDUSTRIAL ESTATE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7RB

View Document

23/01/0723 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/01/0723 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/01/0723 January 2007 PROPOSED CASH BONUSES 16/01/07

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 LOAN AGREEMENT 01/02/06

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/02/0617 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0617 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0610 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: ANC GROUP HEAD OFFICE PARKHOUSE EAST INDUSTRIAL ESTATE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7RB

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: C/O ANC HOLDINGS LIMITED PARKHOUSE ROAD EAST PARKHOUSE INDUSTRIAL EST NEWCASTLE STAFFORDSHIRE ST5 7RB

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 01/07/04; NO CHANGE OF MEMBERS

View Document

05/12/035 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 01/07/03; NO CHANGE OF MEMBERS

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/05/0216 May 2002 S-DIV 23/09/01

View Document

16/05/0216 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/05/0216 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0216 May 2002 SUB DIV SHARES 23/09/01

View Document

05/05/025 May 2002 REGISTERED OFFICE CHANGED ON 05/05/02 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

21/03/0221 March 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 COMPANY NAME CHANGED EVER 1604 LIMITED CERTIFICATE ISSUED ON 29/10/01

View Document

04/10/014 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1XX

View Document

13/08/0113 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company