M R ANWYL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Registered office address changed from 1 Pinnacle Way Pride Park Derby DE24 8ZS to 18 st Christopher's Way Pride Park Derby Derbyshire DE24 8JY on 2025-06-06 |
06/06/256 June 2025 | Director's details changed for Mr Matthew Richard Anwyl on 2025-02-03 |
06/06/256 June 2025 | Secretary's details changed for Mrs Emma Anwyl on 2025-02-03 |
24/04/2524 April 2025 | Registration of charge 083361350003, created on 2025-04-23 |
13/01/2513 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
18/08/2318 August 2023 | Registration of charge 083361350002, created on 2023-08-18 |
26/05/2326 May 2023 | Registration of charge 083361350001, created on 2023-05-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Particulars of variation of rights attached to shares |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Change of share class name or designation |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/02/223 February 2022 | Confirmation statement made on 2021-12-19 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD ANWYL / 09/10/2018 |
03/01/193 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARD ANWYL / 09/10/2018 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
03/01/193 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA ANWYL |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/03/1829 March 2018 | 20/12/17 STATEMENT OF CAPITAL GBP 100 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
07/10/147 October 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 |
20/01/1420 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
20/01/1420 January 2014 | APPOINTMENT TERMINATED, SECRETARY JOANNE HOLT |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | TERMINATE SEC APPOINTMENT |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/03/134 March 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/03/134 March 2013 | COMPANY NAME CHANGED E A ANWYL LIMITED CERTIFICATE ISSUED ON 04/03/13 |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER PEARS |
26/02/1326 February 2013 | TERMINATE SEC APPOINTMENT |
26/02/1326 February 2013 | SECRETARY APPOINTED MRS EMMA ANWYL |
26/02/1326 February 2013 | DIRECTOR APPOINTED MR MATTHEW RICHARD ANWYL |
26/02/1326 February 2013 | CURRSHO FROM 31/12/2013 TO 31/03/2013 |
19/12/1219 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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