Advanced company searchLink opens in new window

ANCHOR GROUP SERVICES LTD

Company number 05992301

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)
10 Aug 2016 AA Group of companies' accounts made up to 31 October 2015
02 Aug 2016 AD03 Register(s) moved to registered inspection location The Plaza Dtm Legal Llp 100 Old Street Liverpool Merseyside L3 9QJ
02 Aug 2016 AD02 Register inspection address has been changed from The Plaza Dtm Legal Llp, Suite 11C 100 Old Hall Liverpool Merseyside L3 9QJ Great Britain to The Plaza Dtm Legal Llp 100 Old Street Liverpool Merseyside L3 9QJ
02 Aug 2016 AD02 Register inspection address has been changed from The Plaza Dtm Legal Llp, Suite 11C 100 Old Hall Street Liverpool Merseyside L3 9QJ Great Britain to The Plaza Dtm Legal Llp, Suite 11C 100 Old Hall Liverpool Merseyside L3 9QJ
02 Aug 2016 AD02 Register inspection address has been changed to The Plaza Dtm Legal Llp, Suite 11C 100 Old Hall Street Liverpool Merseyside L3 9QJ
14 Jan 2016 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 20,103
14 Jan 2016 AD02 Register inspection address has been changed from Hillyer Mckeown Llp Murlain House Union Street Chester Cheshire CH1 1QP England to Dtm Legal Llp the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
14 Jan 2016 CH03 Secretary's details changed for Richard Henry Evans on 1 December 2015
13 Jan 2016 CH01 Director's details changed for Mr Andrew William Harper on 1 December 2015
08 Jul 2015 AA Group of companies' accounts made up to 31 October 2014
12 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 20,103

Statement of capital on 2014-11-12
  • GBP 20,103
12 Nov 2014 AD02 Register inspection address has been changed from C/O Dwf Llp 5 St Pauls Square Old Hall Street Liverpool Merseyside L3 9AE to Hillyer Mckeown Llp Murlain House Union Street Chester Cheshire CH1 1QP
11 Jun 2014 AA Group of companies' accounts made up to 31 October 2013
13 May 2014 SH10 Particulars of variation of rights attached to shares
13 May 2014 SH08 Change of share class name or designation
27 Feb 2014 AD01 Registered office address changed from , the Steam Mill, the Steam Mill Street, Chester, Cheshire, CH3 5AN on 27 February 2014
27 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 20,103
30 Jul 2013 AA Group of companies' accounts made up to 31 October 2012
04 Jan 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
04 Jan 2013 AD04 Register(s) moved to registered office address
19 Dec 2012 SH08 Change of share class name or designation
19 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-16
17 Dec 2012 CONNOT Change of name notice
18 Sep 2012 AP01 Appointment of Mrs Lorraine Hiles as a director