ANCHOR EXPORT SERVICES LIMITED

Company Documents

DateDescription
02/11/242 November 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/10/2423 October 2024 Statement of affairs

View Document

23/10/2423 October 2024 Registered office address changed from Unit D1 Gildersome Spur Estate Wakefield Road Morley Leeds West Yorkshire LS27 7SZ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2024-10-23

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

23/10/2423 October 2024 Resolutions

View Document

28/06/2428 June 2024 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

15/06/2315 June 2023 Micro company accounts made up to 2022-09-30

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

20/10/1720 October 2017 SAIL ADDRESS CHANGED FROM: C/O 120 REEVY ROAD 120 REEVY ROAD BRADFORD WEST YORKSHIRE BD6 3QE UNITED KINGDOM

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/10/1620 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/01/1625 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/165 January 2016 20/11/15 STATEMENT OF CAPITAL GBP 100

View Document

02/12/152 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 100

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN WOODWARD

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020295740002

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/10/1220 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/10/1131 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID WOODWARD / 20/10/2010

View Document

31/10/1131 October 2011 SAIL ADDRESS CHANGED FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS UNITED KINGDOM

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WOODWARD / 20/10/2010

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE WOODWARD / 20/10/2010

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual return made up to 19 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

06/01/106 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/094 June 2009 SECRETARY APPOINTED HELEN LOUISE WOODWARD

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED SECRETARY ALMA WOODWARD

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 ARTICLES OF ASSOCIATION

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

08/07/028 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/11/009 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

27/10/9927 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/10/9821 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

23/10/9723 October 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: AIREDALE HOUSE 77 ALBION STREET LEEDS LS1 5HT

View Document

19/03/9719 March 1997 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 REGISTERED OFFICE CHANGED ON 10/01/93

View Document

26/11/9226 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/07/9118 July 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/12/906 December 1990 RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

06/04/896 April 1989 RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: 52 BASINGHALL STREET LEEDS LS1 5HT

View Document

14/08/8614 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

27/06/8627 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8619 June 1986 CERTIFICATE OF INCORPORATION

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