ANKLEDRIVE LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

16/08/2316 August 2023 Registered office address changed from 40 Normanhurst Avenue Bexleyheath Kent DA7 4TS to 80 South Gipsy Road Welling DA16 1JD on 2023-08-16

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

07/05/207 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

12/10/1912 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR KYM TRENT ROBSON

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

15/06/1815 June 2018 NOTIFICATION OF PSC STATEMENT ON 15/06/2018

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KELLIHER

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/07/1314 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/06/1230 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HILTON KELLIHER / 14/06/2010

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MELANIE DE LAPUENTE / 14/06/2010

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 34 NORTH CRAY ROAD BEXLEY KENT DA5 3LZ ENGLAND

View Document

24/06/1124 June 2011 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MELANIE DE LAPUENTE / 14/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HILTON KELLIHER / 14/06/2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED DR PAUL JULIAN WEINDLING

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM FIRST FLOOR 4 HENRIETTA STREET LONDON WC2E 8SF

View Document

10/07/0910 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM HILL

View Document

09/10/089 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KELLIHER / 14/06/2008

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0226 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/06/9829 June 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: 2 BOW STREET LONDON WC2E 7BA

View Document

21/08/9521 August 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

21/08/9521 August 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

28/11/9028 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 REGISTERED OFFICE CHANGED ON 18/05/88 FROM: 5 RANDOLPH ROAD LONDON W9 1AN

View Document

02/03/882 March 1988 WD 27/01/88 AD 14/12/87--------- £ SI 1@1=1 £ IC 2/3

View Document

25/01/8825 January 1988 REGISTERED OFFICE CHANGED ON 25/01/88 FROM: 183-185 BERMONDSEY STREET LONDON SE1 3UW

View Document

06/01/886 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/886 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/886 January 1988 ALTER MEM AND ARTS 141287

View Document

30/11/8730 November 1987 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