ANPROM DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/10/1915 October 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

27/08/1927 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/08/1919 August 2019 APPLICATION FOR STRIKING-OFF

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 COMPANY NAME CHANGED ANVIC DEVELOPMENTS LTD. CERTIFICATE ISSUED ON 14/05/19

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

17/09/1817 September 2018 PREVEXT FROM 28/02/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/12/157 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/05/151 May 2015 PREVSHO FROM 29/04/2015 TO 28/02/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 29 April 2014

View Document

25/02/1525 February 2015 20/02/15 STATEMENT OF CAPITAL GBP 2000000

View Document

27/01/1527 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

15/12/1415 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ALTER ARTICLES 12/05/2014

View Document

11/12/1311 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1220 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

10/12/1210 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

13/01/1213 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

06/01/116 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

20/10/1020 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PAUL DAWSON / 01/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY GILLIAN DAWSON / 01/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/11/096 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

19/06/0919 June 2009 ALTER ARTICLES 16/06/2009

View Document

27/12/0827 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

19/05/0819 May 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS; AMEND

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

05/07/065 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

12/12/0512 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

15/12/0415 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

22/02/0322 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0322 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/028 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0216 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

15/12/0015 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

05/03/975 March 1997 £ NC 1000/500000 31/01/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 AUDITOR'S RESIGNATION

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

20/12/9520 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

10/12/9410 December 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/01/9415 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/01/94

View Document

06/01/946 January 1994 COMPANY NAME CHANGED ANVIC CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 07/01/94

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

14/12/9214 December 1992 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

15/12/8915 December 1989 REGISTERED OFFICE CHANGED ON 15/12/89 FROM: NORTH FARM BLACKOBAR RD ROUGHLEE NR NELSON LANCS BB9 6NL

View Document

06/04/896 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

31/10/8831 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/885 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

05/01/885 January 1988 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

20/07/8720 July 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

22/01/8522 January 1985 ALTER MEM AND ARTS

View Document

15/01/8515 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/01/85

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