ANSLOW ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
24/11/2324 November 2023 | Application to strike the company off the register |
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 |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-06-25 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
08/12/208 December 2020 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
27/12/1927 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
14/05/1914 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
26/12/1726 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/11/156 November 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/10/1424 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/11/127 November 2012 | SAIL ADDRESS CHANGED FROM: 42 IMBER ROAD SHAFTESBURY DORSET SP7 8RX ENGLAND |
07/11/127 November 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
07/11/127 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANSLOW / 07/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN |
26/06/1226 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANSLOW / 25/06/2012 |
25/06/1225 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW ANSLOW / 25/06/2012 |
02/11/112 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
09/03/119 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
20/11/0920 November 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANSLOW / 20/11/2009 |
20/11/0920 November 2009 | SAIL ADDRESS CREATED |
30/06/0930 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
07/01/097 January 2009 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 42 IMBER ROAD SHAFTESBURY DORSET SP7 8RX |
07/01/097 January 2009 | REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 10 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN |
15/12/0815 December 2008 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU |
15/12/0815 December 2008 | SECRETARY APPOINTED ANDREW ANSLOW |
15/12/0815 December 2008 | APPOINTMENT TERMINATED SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD |
14/10/0814 October 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/11/033 November 2003 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | SECRETARY RESIGNED |
23/10/0223 October 2002 | 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