ON THE ANVIL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

12/01/2412 January 2024 Registered office address changed from 42-48 Charlbert Street St Johns Wood London NW8 7BU to 13 the Highway Beaconsfield Buckinghamshire HP9 1QQ on 2024-01-12

View Document

10/06/2310 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

26/11/1726 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/07/1430 July 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

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/01/135 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/12/113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/01/1127 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/02/104 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MORRISON / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM NORMAN MORRISON / 04/02/2010

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

07/03/087 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 82 ST JOHN STREET LONDON EC2M 4JN

View Document

03/02/063 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/07/0323 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 REGISTERED OFFICE CHANGED ON 07/03/03 FROM: 306A LATIMER ROAD LONDON W10 6QW

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/03/0020 March 2000 SHARES SPLIT 30/11/99

View Document

20/03/0020 March 2000 ALTERMEMORANDUM30/11/99

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: 396A LATIMER ROAD LONDON W10 6QW

View Document

27/04/9827 April 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

11/02/9311 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

13/04/9213 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

30/03/9230 March 1992 REGISTERED OFFICE CHANGED ON 30/03/92 FROM: GREENCOAT HOUSE FRANCIS STREET LONDON SWIP IDH SW1P 1DH

View Document

17/03/9217 March 1992 AUDITOR'S RESIGNATION

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/04/8815 April 1988 WD 08/03/88 PD 01/02/88--------- £ SI 2@1

View Document

15/04/8815 April 1988 WD 08/03/88 AD 01/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

23/03/8823 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8815 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/888 March 1988 NC INC ALREADY ADJUSTED

View Document

08/03/888 March 1988 ALTER MEM AND ARTS 29/12/87

View Document

17/02/8817 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

03/02/883 February 1988 REGISTERED OFFICE CHANGED ON 03/02/88 FROM: 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/8820 January 1988 COMPANY NAME CHANGED JAYSOUNDS LIMITED CERTIFICATE ISSUED ON 21/01/88

View Document

08/12/878 December 1987 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