ANVIL ENGINEERING TRIDENT LIMITED
Company Documents
Date | Description |
---|---|
15/04/2015 April 2020 | VOLUNTARY STRIKE OFF SUSPENDED |
17/03/2017 March 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/03/206 March 2020 | APPLICATION FOR STRIKING-OFF |
13/09/1913 September 2019 | 31/03/19 UNAUDITED ABRIDGED |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
19/05/1719 May 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOUGH |
03/02/163 February 2016 | SECRETARY APPOINTED DEBRA JENKINS |
03/02/163 February 2016 | APPOINTMENT TERMINATED, SECRETARY ROBERT HOUGH |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/06/152 June 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/06/146 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM 16 HORNMINSTER GLEN UPMINSTER BRIDGE ESSEX RM11 3XL |
03/06/133 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/08/123 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/05/1221 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID HOUGH / 01/10/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE GLYNN JENKINS / 01/10/2009 |
07/06/107 June 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID HOUGH / 01/10/2009 |
03/11/093 November 2009 | Annual return made up to 9 May 2009 with full list of shareholders |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/06/0818 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/06/071 June 2007 | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/09/059 September 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/07/0520 July 2005 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 16 HORNMINSTER GLEN UPMINSTER BRIDGE ESSEX RM11 3XL |
05/07/055 July 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
18/08/0418 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/07/047 July 2004 | RETURN MADE UP TO 06/04/04; NO CHANGE OF MEMBERS |
08/12/038 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
09/08/029 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/05/0221 May 2002 | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
17/07/0117 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/07/0117 July 2001 | NEW DIRECTOR APPOINTED |
17/07/0117 July 2001 | SECRETARY RESIGNED |
17/07/0117 July 2001 | DIRECTOR RESIGNED |
24/04/0124 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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