- Company Overview for ANCHOR BRANDS LIMITED (08672710)
- Filing history for ANCHOR BRANDS LIMITED (08672710)
- People for ANCHOR BRANDS LIMITED (08672710)
- Charges for ANCHOR BRANDS LIMITED (08672710)
- More for ANCHOR BRANDS LIMITED (08672710)
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 |