ANCHOR EXPORT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/11/242 November 2024 | Notice to Registrar of Companies of Notice of disclaimer |
23/10/2423 October 2024 | Statement of affairs |
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 |
23/10/2423 October 2024 | Appointment of a voluntary liquidator |
23/10/2423 October 2024 | Resolutions |
28/06/2428 June 2024 | Micro company accounts made up to 2024-03-31 |
07/06/247 June 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with no updates |
15/06/2315 June 2023 | Micro company accounts made up to 2022-09-30 |
29/10/2229 October 2022 | Confirmation statement made on 2022-10-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/03/195 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
22/06/1822 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
20/10/1720 October 2017 | SAIL ADDRESS CHANGED FROM: C/O 120 REEVY ROAD 120 REEVY ROAD BRADFORD WEST YORKSHIRE BD6 3QE UNITED KINGDOM |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
20/10/1620 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/01/1625 January 2016 | RETURN OF PURCHASE OF OWN SHARES |
05/01/165 January 2016 | 20/11/15 STATEMENT OF CAPITAL GBP 100 |
02/12/152 December 2015 | 20/11/15 STATEMENT OF CAPITAL GBP 100 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
20/10/1520 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
04/11/144 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WOODWARD |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
19/09/1419 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 020295740002 |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
22/10/1322 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
20/10/1220 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
23/04/1223 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
31/10/1131 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID WOODWARD / 20/10/2010 |
31/10/1131 October 2011 | SAIL ADDRESS CHANGED FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS UNITED KINGDOM |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WOODWARD / 20/10/2010 |
31/10/1131 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LOUISE WOODWARD / 20/10/2010 |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
20/10/1020 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
08/01/108 January 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
06/01/106 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
06/01/106 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
06/01/106 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
06/01/106 January 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
06/01/106 January 2010 | SAIL ADDRESS CREATED |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/06/094 June 2009 | SECRETARY APPOINTED HELEN LOUISE WOODWARD |
03/06/093 June 2009 | APPOINTMENT TERMINATED SECRETARY ALMA WOODWARD |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
15/11/0715 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
23/05/0723 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
11/05/0711 May 2007 | ARTICLES OF ASSOCIATION |
11/05/0711 May 2007 | SECRETARY RESIGNED |
11/05/0711 May 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/05/0711 May 2007 | NEW SECRETARY APPOINTED |
20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
20/11/0620 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
31/10/0531 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
08/12/048 December 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
23/07/0423 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
31/10/0331 October 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
31/07/0331 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
08/11/028 November 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
08/07/028 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
18/12/0118 December 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | SECRETARY RESIGNED |
23/11/0123 November 2001 | NEW SECRETARY APPOINTED |
29/11/0029 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
09/11/009 November 2000 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
11/05/0011 May 2000 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 |
27/10/9927 October 1999 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
01/10/991 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
21/10/9821 October 1998 | RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS |
11/09/9811 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
23/10/9723 October 1997 | RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS |
22/10/9722 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
24/09/9724 September 1997 | NEW SECRETARY APPOINTED |
24/09/9724 September 1997 | SECRETARY RESIGNED |
04/07/974 July 1997 | REGISTERED OFFICE CHANGED ON 04/07/97 FROM: AIREDALE HOUSE 77 ALBION STREET LEEDS LS1 5HT |
19/03/9719 March 1997 | RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS |
04/12/964 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
22/12/9522 December 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
24/10/9524 October 1995 | RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
30/10/9430 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
25/10/9425 October 1994 | RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS |
09/11/939 November 1993 | RETURN MADE UP TO 19/10/93; NO CHANGE OF MEMBERS |
09/11/939 November 1993 | DIRECTOR'S PARTICULARS CHANGED |
30/09/9330 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
10/01/9310 January 1993 | DIRECTOR'S PARTICULARS CHANGED |
10/01/9310 January 1993 | RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS |
10/01/9310 January 1993 | DIRECTOR'S PARTICULARS CHANGED |
10/01/9310 January 1993 | REGISTERED OFFICE CHANGED ON 10/01/93 |
26/11/9226 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
24/06/9224 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
28/10/9128 October 1991 | RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS |
18/07/9118 July 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
18/07/9118 July 1991 | RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS |
06/12/906 December 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
06/12/906 December 1990 | RETURN MADE UP TO 26/12/89; FULL LIST OF MEMBERS |
16/07/9016 July 1990 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/896 April 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
06/04/896 April 1989 | RETURN MADE UP TO 19/10/88; FULL LIST OF MEMBERS |
26/05/8826 May 1988 | RETURN MADE UP TO 01/01/88; FULL LIST OF MEMBERS |
26/05/8826 May 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
04/08/874 August 1987 | REGISTERED OFFICE CHANGED ON 04/08/87 FROM: 52 BASINGHALL STREET LEEDS LS1 5HT |
14/08/8614 August 1986 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
27/06/8627 June 1986 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/06/8619 June 1986 | CERTIFICATE OF INCORPORATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANCHOR EXPORT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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