ANGLIA BATTERY AND FILTER CO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

22/12/2422 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-16 with updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/05/2311 May 2023 Cessation of Anglia Battery & Autostore Limited as a person with significant control on 2023-05-01

View Document

11/05/2311 May 2023 Notification of Nicole Jackson as a person with significant control on 2023-05-01

View Document

11/05/2311 May 2023 Termination of appointment of Robert Lambourne as a director on 2023-05-01

View Document

11/05/2311 May 2023 Termination of appointment of Deborah Ellen Lambourne as a director on 2023-05-01

View Document

11/05/2311 May 2023 Appointment of Miss Nicole Jackson as a director on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

09/02/189 February 2018 CESSATION OF MICHAEL LAMBERT AS A PSC

View Document

09/02/189 February 2018 CESSATION OF STEVEN JOHN LAMBERT AS A PSC

View Document

09/02/189 February 2018 CESSATION OF JOYCE HANNAH LAMBERT AS A PSC

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGLIA BATTERY & AUTOSTORE LIMITED

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMBERT

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY JOYCE LAMBERT

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOYCE LAMBERT

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LAMBERT

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS DEBORAH ELLEN LAMBOURNE

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR ROBERT LAMBOURNE

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN LAMBERT / 28/02/2012

View Document

18/04/1318 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAMBERT / 28/02/2012

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE HANNAH LAMBERT / 28/02/2012

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JOYCE HANNAH LAMBERT / 28/02/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 1386 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UJ

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN LAMBERT / 03/08/2010

View Document

01/04/101 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: GARFIELD HOUSE 165-167 HIGH STREET RAYLEIGH ESSEX SS6 7QA

View Document

06/03/046 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

26/04/0326 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 REGISTERED OFFICE CHANGED ON 18/03/03 FROM: GARFIELD HOUSE 165-167 HIGH STREET RAYLEIGH ESSEX SS6 7QA

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 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