GROUND AND ANCHOR LIMITED

Company Documents

DateDescription
18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/08/1611 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/07/1110 July 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WALSH

View Document

10/07/1110 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/09/1017 September 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 27/06/2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN WALSH / 27/06/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALSH / 08/07/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/07/065 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

11/07/0211 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM:
24 DRUMMOND AVENUE
LEEDS
WEST YORKSHIRE LS16 5JZ

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM:
THE BRITANNIA SUITE, ST JAMESS
BUILDINGS, 79 OXFORD STREET
MANCHESTER
LANCASHIRE M1 6FR

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 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