Advanced company searchLink opens in new window

ANTHONY HANCOCK LIMITED

Company number 06408686

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)
29 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
26 Oct 2009 CH01 Director's details changed for Susan Jacqueline Whittaker on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Christopher Robert Whittaker on 26 October 2009
25 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Oct 2008 363a Return made up to 25/10/08; full list of members
30 Oct 2008 287 Registered office changed on 30/10/2008 from 36 burton street melton mowbray leicestershire LE13 1AF
30 Oct 2008 353 Location of register of members
30 Oct 2008 190 Location of debenture register
15 Oct 2008 288b Appointment terminated director anthony hancock
13 Mar 2008 288a Director appointed anthony charles hancock
03 Mar 2008 225 Curr ext from 31/10/2008 to 31/12/2008
03 Mar 2008 287 Registered office changed on 03/03/2008 from 1ST floor, 4 sherrard street melton mowbray leics LE13 1XJ
03 Jan 2008 288a New director appointed