PLATIPUS ANCHORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Director's details changed for Mr Adam David Radcliffe Swiss on 2025-04-24

View Document

04/04/254 April 2025 Current accounting period shortened from 2026-02-28 to 2025-12-31

View Document

27/03/2527 March 2025 Appointment of Mr Adam David Radcliffe Swiss as a director on 2025-03-25

View Document

27/03/2527 March 2025 Termination of appointment of Charles Simon James Agg as a director on 2025-03-25

View Document

27/03/2527 March 2025 Appointment of Mr Ryan David Kerr as a director on 2025-03-25

View Document

26/03/2526 March 2025 Termination of appointment of Charles Simon James Agg as a secretary on 2025-03-25

View Document

26/03/2526 March 2025 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-03-25

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/10/2325 October 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

19/06/2319 June 2023 Termination of appointment of Michael Hamilton Russell as a director on 2023-06-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/07/217 July 2021 Satisfaction of charge 016805290004 in full

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

02/06/212 June 2021 Satisfaction of charge 016805290005 in full

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/02/211 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLATIPUS ANCHORS HOLDINGS LIMITED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SIMON JAMES AGG / 19/06/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 19/06/2016

View Document

23/06/1623 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 01/10/2015

View Document

11/08/1511 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016805290005

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 016805290004

View Document

28/07/1428 July 2014 SAIL ADDRESS CHANGED FROM: BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN11NH UNITED KINGDOM

View Document

28/07/1428 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/07/133 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/06/1219 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

28/11/1028 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 04/10/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 04/10/2010

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAMILTON RUSSELL / 16/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES SIMON JAMES AGG / 08/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SIMON JAMES AGG / 08/10/2009

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUSSELL / 01/01/2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RUSSELL / 01/01/2009

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 15/04/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 15/04/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 REGISTERED OFFICE CHANGED ON 30/07/98 FROM: PERRYWOOD PARK HONEYCROCK LANE SALFORDS REDHILL SURREY RH1 5DZ

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 15/04/98; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 15/04/97; FULL LIST OF MEMBERS

View Document

22/07/9622 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

09/06/969 June 1996 RETURN MADE UP TO 15/04/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/955 May 1995 RETURN MADE UP TO 15/04/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/11/9421 November 1994 COMPANY NAME CHANGED DUCKBILL ANCHORS LIMITED CERTIFICATE ISSUED ON 22/11/94

View Document

21/11/9421 November 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/11/94

View Document

19/04/9419 April 1994 RETURN MADE UP TO 15/04/94; FULL LIST OF MEMBERS

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94

View Document

28/11/9328 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 15/04/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993

View Document

27/11/9227 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

09/06/929 June 1992 RETURN MADE UP TO 15/04/92; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

20/06/9120 June 1991

View Document

20/06/9120 June 1991 RETURN MADE UP TO 15/04/91; CHANGE OF MEMBERS

View Document

27/12/9027 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 REGISTERED OFFICE CHANGED ON 15/06/90 FROM: UNIT 2, BETCHWORTH WORKS 1 FIELD ROAD CHARLWOOD HORLEY, SURREY RH6 0D8

View Document

15/06/9015 June 1990

View Document

15/06/9015 June 1990 RETURN MADE UP TO 15/04/90; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/8919 May 1989 RETURN MADE UP TO 15/04/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989

View Document

19/05/8919 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

05/04/895 April 1989 REGISTERED OFFICE CHANGED ON 05/04/89 FROM: UNIT 5E VALLANCE BYWAYS LOWFIELD HEATH ROAD CHARLWOOD HORLEY SURREY RH6 ORT

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/8817 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

17/06/8817 June 1988

View Document

17/06/8817 June 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

15/09/8715 September 1987

View Document

15/09/8715 September 1987 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

07/10/867 October 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

07/10/867 October 1986

View Document

24/01/8324 January 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/01/83

View Document

23/11/8223 November 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/8223 November 1982 CERTIFICATE OF INCORPORATION

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