ANGLIAN AUTO RECOVERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/09/2518 September 2025 New | Registered office address changed from 1053 London Road Leigh-on-Sea SS9 3JP England to 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 2025-09-18 |
01/08/251 August 2025 | Total exemption full accounts made up to 2024-10-31 |
05/11/245 November 2024 | Termination of appointment of David Clifford Willats as a director on 2024-11-01 |
05/11/245 November 2024 | Cessation of David Clifford Willats as a person with significant control on 2024-11-01 |
05/11/245 November 2024 | Notification of Jake Alexander Bailey as a person with significant control on 2024-11-01 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-05 with updates |
05/11/245 November 2024 | Appointment of Mr Jake Alexander Bailey as a secretary on 2024-11-01 |
05/11/245 November 2024 | Appointment of Mr Jake Alexander Bailey as a director on 2024-11-01 |
05/11/245 November 2024 | Termination of appointment of Gina Gay Willats as a secretary on 2024-11-01 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-15 with updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
08/04/218 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
20/03/2020 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | REGISTERED OFFICE CHANGED ON 07/02/2020 FROM 977 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3LB |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
15/07/1915 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
27/03/1827 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/11/136 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/10/0922 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD WILLATS / 21/10/2009 |
05/08/095 August 2009 | 31/10/08 TOTAL EXEMPTION FULL |
22/10/0822 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | 31/10/07 TOTAL EXEMPTION FULL |
06/11/076 November 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 373A RAYLEIGH ROAD EASTWOOD LEIGH ON SEA ESSEX SS9 5PS |
06/12/066 December 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
10/11/0610 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
18/10/0518 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
13/10/0413 October 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
07/10/037 October 2003 | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
27/11/0227 November 2002 | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS |
12/06/0212 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
29/03/0229 March 2002 | REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 4 MARKET SQUARE CHAMBERS WEST STREET ROCHFORD ESSEX SS4 1AL |
04/10/014 October 2001 | RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS |
18/09/0118 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
20/01/0120 January 2001 | RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS |
11/01/0011 January 2000 | REGISTERED OFFICE CHANGED ON 11/01/00 FROM: 4 MARKET SQUARE CHAMBER WEST STREET ROCHFORD ESSEX SS4 1AL |
05/12/995 December 1999 | NEW DIRECTOR APPOINTED |
05/12/995 December 1999 | NEW SECRETARY APPOINTED |
20/10/9920 October 1999 | SECRETARY RESIGNED |
20/10/9920 October 1999 | DIRECTOR RESIGNED |
20/10/9920 October 1999 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
15/10/9915 October 1999 | 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