Advanced company searchLink opens in new window

ANCHOR BRANDS LIMITED

Company number 08672710

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
12 Jul 2022 AD01 Registered office address changed from Crown House 6 Wimborne Road Walford Bridge Wimborne Dorset BH21 1NN to 19 Freeland Park Lytchett Matravers Poole Dorset BH16 6FH on 12 July 2022
16 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
11 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
08 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jan 2020 PSC01 Notification of Susan Scott as a person with significant control on 1 November 2019
09 Jan 2020 PSC01 Notification of Greg Howard as a person with significant control on 1 November 2019
09 Jan 2020 PSC04 Change of details for Mr Paul Scott as a person with significant control on 1 November 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
03 Dec 2019 TM01 Termination of appointment of Paul Scott as a director on 20 November 2019
25 Nov 2019 TM02 Termination of appointment of Deb Martin as a secretary on 21 November 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
05 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
13 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with updates
10 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Oct 2016 AP03 Appointment of Mrs Deb Martin as a secretary on 13 October 2016
14 Oct 2016 AP01 Appointment of Mr Greg Howard as a director on 13 October 2016