ANSTEE & WARE (GLOS) LIMITED

Company Documents

DateDescription
06/11/126 November 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/07/1224 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/07/1212 July 2012 APPLICATION FOR STRIKING-OFF

View Document

10/07/1210 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TRIGG / 22/12/2009

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN ANSTEE / 22/12/2009

View Document

10/01/1110 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ROGER HOOD / 22/12/2009

View Document

10/01/1110 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JONATHAN ANSTEE / 22/12/2009

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 RETURN MADE UP TO 22/01/09; NO CHANGE OF MEMBERS

View Document

26/06/0826 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 FINAL DIV OF �240 P/SHA 17/05/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/12/9816 December 1998 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/12/9718 December 1997 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/12/9413 December 1994 SECRETARY RESIGNED

View Document

13/12/9413 December 1994 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/12/94;SECRETARY RESIGNED

View Document

13/12/9413 December 1994

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94

View Document

13/12/9413 December 1994

View Document

07/11/947 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994

View Document

22/07/9322 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/931 June 1993 COMPANY NAME CHANGED PUMPBOND LIMITED CERTIFICATE ISSUED ON 02/06/93

View Document

05/05/935 May 1993 REGISTERED OFFICE CHANGED ON 05/05/93 FROM: AVONMOUTH WAY AVONMOUTH BRISTOL BS11 9LU

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/01/938 January 1993 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 DIRECTOR RESIGNED

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92 FROM: C/O ANSTEE & WARE LTD AVONMOUTH WAY AVONMOUTH BRISTOL. BS11 9LU

View Document

18/03/9218 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/03/9217 March 1992

View Document

17/03/9217 March 1992 RETURN MADE UP TO 21/12/91; CHANGE OF MEMBERS

View Document

22/10/9122 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: RELIANCE WORKS BRIDGEND STONEHOUSE GLOUCESTERSHIRE

View Document

01/02/911 February 1991 RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS

View Document

01/02/911 February 1991

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/905 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/02/9013 February 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/07/884 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/04/8829 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/02/883 February 1988 NEW DIRECTOR APPOINTED

View Document

26/02/8726 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/02/8726 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

26/02/8726 February 1987 DIRECTOR RESIGNED

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