ANGLIA IMPROVEMENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Appointment of a voluntary liquidator |
01/04/251 April 2025 | Resolutions |
01/04/251 April 2025 | Registered office address changed from Latchmore Bank Farmhouse Latchmore Bank Little Hallingbury Bishop's Stortford CM22 7PJ England to 10 Lower Thames Street London EC3R 6AF on 2025-04-01 |
01/04/251 April 2025 | Statement of affairs |
04/03/254 March 2025 | Change of details for Mr Ben James Millard as a person with significant control on 2025-01-10 |
04/03/254 March 2025 | Termination of appointment of Jack Alexander Millard as a secretary on 2025-01-10 |
04/03/254 March 2025 | Termination of appointment of Jack Alexander Millard as a director on 2025-01-10 |
04/03/254 March 2025 | Cessation of Jack Millard as a person with significant control on 2025-01-10 |
11/02/2511 February 2025 | Unaudited abridged accounts made up to 2024-01-31 |
12/01/2512 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
29/08/2329 August 2023 | Notification of Ben James Millard as a person with significant control on 2016-06-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/01/2330 January 2023 | Unaudited abridged accounts made up to 2022-01-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-05 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
31/10/2131 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/10/1829 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
28/03/1828 March 2018 | DISS40 (DISS40(SOAD)) |
27/03/1827 March 2018 | FIRST GAZETTE |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MILLARD / 01/01/2018 |
19/03/1819 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ALEXANDER MILLARD / 01/01/2018 |
19/03/1819 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JACK MILLARD / 01/01/2017 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM F2 ALLEN HOUSE THE MALTINGS STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JX |
12/02/1612 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
05/07/155 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/10/1426 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/05/1410 May 2014 | DISS40 (DISS40(SOAD)) |
07/05/147 May 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
06/05/146 May 2014 | FIRST GAZETTE |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM THE WHALEBONE CHELMSFORD ROAD WHITE RODING DUNMOW ESSEX CM6 1RF UNITED KINGDOM |
11/03/1311 March 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
02/11/122 November 2012 | DIRECTOR APPOINTED MR BEN MILLARD |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
25/01/1225 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
29/01/1129 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM THE WHALEBONE DUNMOW CM6 1RF UNITED KINGDOM |
01/02/101 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK ALEXANDER MILLARD / 05/01/2010 |
05/01/095 January 2009 | 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