ANVIL FOUNDATIONS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Liquidators' statement of receipts and payments to 2025-02-20

View Document

07/03/247 March 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/02/2426 February 2024 Registered office address changed from Hillgate Place 77 Middle Hillgate Stockport SK1 3EH England to 7 st. Petersgate Stockport SK1 1EB on 2024-02-26

View Document

23/02/2423 February 2024 Resolutions

View Document

23/02/2423 February 2024 Statement of affairs

View Document

23/02/2423 February 2024 Appointment of a voluntary liquidator

View Document

23/02/2423 February 2024 Resolutions

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY LOVETT / 31/07/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RONALD LOVETT / 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/04/1823 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MORRIS / 31/07/2017

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR IAIN MORRIS / 31/07/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM C/O PERCY WESTHEAD & COMPANY 1 BOOTH STREET MANCHESTER M2 4AD

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/06/166 June 2016 27/05/16 STATEMENT OF CAPITAL GBP 125

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/08/1528 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RONALD LOVETT / 31/07/2015

View Document

27/08/1527 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY LOVETT / 31/07/2015

View Document

06/08/156 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/08/156 August 2015 ADOPT ARTICLES 24/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR TIMOTHY LOVETT

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, SECRETARY EDITH MACLEAN

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/10/1315 October 2013 31/07/13 NO CHANGES

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY MACLEAN

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR TIMOTHY RONALD LOVETT

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL MACLEAN

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MRS WENDY CAROLINE MACLEAN

View Document

13/08/1213 August 2012 31/07/12 NO CHANGES

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/08/1010 August 2010 31/07/10 NO CHANGES

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH MARGARET MACLEAN / 30/07/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BRENT MACLEAN / 01/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MORRIS / 01/10/2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MACLEAN / 18/08/2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 31/07/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/11/0412 November 2004 REGISTERED OFFICE CHANGED ON 12/11/04 FROM: C/O HORWATH CLARK WHITEHILL ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP

View Document

04/08/044 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 31/07/97; CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM: 30 OSPREY DRIVE WILMSLOW CHESHIRE SK9 2LA

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: SUITE 501 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3LD

View Document

29/08/9529 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/948 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/9419 August 1994 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