ANR HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

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

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

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

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

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

View Accounts

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

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

04/09/194 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANN THERESA NURSE / 21/04/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/11/1815 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TERRENCE PANCISI / 01/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MX HOLDINGS LIMITED / 01/04/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS TERRENCE PANCISI / 01/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TERRENCE PANCISI / 01/04/2017

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM ARTISAN CREATIVE AGENCY SOUTH VIEW BUSINESS PARK, TINWELL ROAD STAMFORD LINCOLNSHIRE PE9 2JL

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN THERESA HARRIMAN / 29/05/2016

View Document

26/05/1626 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/05/1512 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDY

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/07/1418 July 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK HARDY / 19/04/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK HARDY / 19/04/2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN THERESA HARRIMAN / 19/04/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANN THERESA HARRIMAN / 19/04/2014

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TERRENCE PANCISI / 24/01/2013

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS TERRENCE PANCISI / 24/01/2013

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

16/05/1216 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/05/1124 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/07/1014 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN THERESA HARRIMAN / 18/04/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK HARDY / 18/04/2010

View Document

10/10/0910 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM THE LONG BARN SOUTHVIEW TINWELL ROAD STAMFORD LINCOLNSHIRE PE9 3UA

View Document

11/06/0811 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/06/0811 June 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/10/0710 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 SECRETARY RESIGNED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: ARTISAN UNIT 2 SOUTH VIEW BUSINESS PARK TINWELL ROAD, STAMFORD LINCOLNSHIRE PE9 2JL

View Document

08/08/078 August 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

11/06/0711 June 2007 COMPANY NAME CHANGED COMPLETELY BELIEVABLE LIMITED CERTIFICATE ISSUED ON 11/06/07

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: ARTISAN UNIT 2 SOUTH VIEW BUSINESS PARK TINWELL ROAD, STAMFORD LINCOLNSHIRE PE9 2JL

View Document

08/05/078 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: ST MATTHEWS HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF

View Document

03/10/063 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 SECRETARY RESIGNED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

20/04/0620 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LT LOGS LTD


  • 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