ANVIL ENGINEERING TRIDENT LIMITED

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/206 March 2020 APPLICATION FOR STRIKING-OFF

View Document

13/09/1913 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOUGH

View Document

03/02/163 February 2016 SECRETARY APPOINTED DEBRA JENKINS

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT HOUGH

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/06/152 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/06/146 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 16 HORNMINSTER GLEN UPMINSTER BRIDGE ESSEX RM11 3XL

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/05/1221 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID HOUGH / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE GLYNN JENKINS / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HOUGH / 01/10/2009

View Document

03/11/093 November 2009 Annual return made up to 9 May 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/05/0812 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/09/059 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 16 HORNMINSTER GLEN UPMINSTER BRIDGE ESSEX RM11 3XL

View Document

05/07/055 July 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 SECRETARY RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 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