ANGLIA PROFESSIONAL RESOURCES LTD.
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-26 with updates |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-26 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-26 with updates |
24/11/2124 November 2021 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
07/01/207 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES |
11/01/1911 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
07/02/177 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/03/167 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
03/03/153 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
27/02/1427 February 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
05/04/135 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
28/02/1228 February 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
16/09/1116 September 2011 | RETURN OF PURCHASE OF OWN SHARES |
16/09/1116 September 2011 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
06/07/116 July 2011 | APPOINTMENT TERMINATED, DIRECTOR DIANA COWLIN |
01/07/111 July 2011 | DIRECTOR APPOINTED MRS LINDA RAE FINCH |
04/03/114 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
09/03/109 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
12/02/0912 February 2009 | APPOINTMENT TERMINATED |
12/02/0912 February 2009 | APPOINTMENT TERMINATED SECRETARY PETER COWLIN |
12/02/0912 February 2009 | APPOINTMENT TERMINATED DIRECTOR PETER COWLIN |
12/02/0912 February 2009 | DIRECTOR APPOINTED MRS. DIANA ELIZABETH COWLIN |
12/02/0912 February 2009 | SECRETARY APPOINTED MR ALAN GEOFFREY FINCH |
06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
26/05/0526 May 2005 | NEW DIRECTOR APPOINTED |
26/05/0526 May 2005 | DIRECTOR RESIGNED |
26/05/0526 May 2005 | DIRECTOR RESIGNED |
26/05/0526 May 2005 | SECRETARY RESIGNED |
26/05/0526 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/03/0521 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
24/05/0424 May 2004 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04 |
06/04/046 April 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | REGISTERED OFFICE CHANGED ON 22/03/04 FROM: GRIGGS WEST STREET COGGESHALL ESSEX CO6 1NT |
14/03/0314 March 2003 | SECRETARY RESIGNED |
26/02/0326 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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