ANSON TIMBERWORKS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Director's details changed for Mr Paul William Chignell on 2024-02-29

View Document

15/04/2415 April 2024 Notification of Amber Rose Chignell as a person with significant control on 2024-02-29

View Document

15/04/2415 April 2024 Change of details for Mr Paul William Chignell as a person with significant control on 2024-02-29

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

15/04/2415 April 2024 Director's details changed for Mrs Amber Rose Chignell on 2024-02-29

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Particulars of variation of rights attached to shares

View Document

15/03/2415 March 2024 Change of share class name or designation

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Resolutions

View Document

15/03/2415 March 2024 Memorandum and Articles of Association

View Document

13/03/2413 March 2024 Statement of company's objects

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/10/235 October 2023 Registered office address changed from 5 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 18 Langton Place Bury St. Edmunds IP33 1NE on 2023-10-05

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / AMBER ROSE DEBENHAM / 18/04/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 6 MANOR PARK CHURCH ROAD GT BARTON BURY ST EDMUNDS SUFFOLK IP31 2QR UNITED KINGDOM

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TALBOTT

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED AMBER ROSE DEBENHAM

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TALBOTT / 01/08/2018

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR STEPHEN TALBOTT

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 17 WATERLOO ROAD NORWICH NORFOLK NR3 1EH

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM CHIGNELL / 05/01/2017

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM CHIGNELL / 24/04/2015

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOFFATT

View Document

19/04/1319 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY SIMON RICHARDSON

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KROLIK

View Document

07/02/137 February 2013 DIRECTOR APPOINTED WILLIAM ROY MOFFATT

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM CHIGNELL / 27/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK KROLIK / 27/04/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/05/113 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED MARK KROLIK

View Document

25/08/1025 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER CHIGNELL

View Document

23/04/1023 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON DAVID RICHARDSON / 31/03/2010

View Document

25/07/0925 July 2009 CURREXT FROM 30/04/2010 TO 31/05/2010

View Document

08/04/098 April 2009 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