ANSLOW ENGINEERING LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

24/11/2324 November 2023 Application to strike the company off the register

View Document

24/11/2324 November 2023 Registered office address changed from Bapton Manor Farm Bapton Warminster Wiltshire BA12 0SA to Langdale Corton Warminster BA12 0SY on 2023-11-24

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

08/12/208 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

27/12/1927 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

14/05/1914 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

26/12/1726 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/11/134 November 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/11/127 November 2012 SAIL ADDRESS CHANGED FROM: 42 IMBER ROAD SHAFTESBURY DORSET SP7 8RX ENGLAND

View Document

07/11/127 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANSLOW / 07/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANSLOW / 25/06/2012

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ANSLOW / 25/06/2012

View Document

02/11/112 November 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANSLOW / 20/11/2009

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 42 IMBER ROAD SHAFTESBURY DORSET SP7 8RX

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU

View Document

15/12/0815 December 2008 SECRETARY APPOINTED ANDREW ANSLOW

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

14/10/0814 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 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