Advanced company searchLink opens in new window

ANVILL (BRAINTREE) MANAGEMENT COMPANY LIMITED

Company number 06778109

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)
28 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 55
17 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
11 Apr 2014 TM01 Termination of appointment of Shona-Jame Kemp as a director
24 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 55
07 May 2013 AA Accounts for a dormant company made up to 31 December 2012
04 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
03 Jan 2013 AP04 Appointment of Epmg Legal Limited as a secretary
10 Oct 2012 TM01 Termination of appointment of Peter Swarbrick as a director
10 Oct 2012 TM01 Termination of appointment of William Anthony as a director
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Sep 2012 CH04 Secretary's details changed for Encore Legal and Surveying Limited on 21 September 2012
21 Sep 2012 AP01 Appointment of Mr Lawrence Alfred Segal as a director
21 Sep 2012 AP01 Appointment of Mrs Shona-Jame Kemp as a director
11 Sep 2012 AP01 Appointment of John Desmond Norris as a director
10 Sep 2012 AP01 Appointment of Stephen Edward Hatcher as a director
23 Aug 2012 TM02 Termination of appointment of Gary Spicer as a secretary
23 Aug 2012 AP04 Appointment of Encore Legal and Surveying Limited as a secretary
30 May 2012 CH03 Secretary's details changed for Mr Gary James Spicer on 29 May 2012
29 May 2012 CH01 Director's details changed for Mr William Edward Anthony on 29 May 2012
29 May 2012 CH01 Director's details changed for Mr Peter Graham Swarbrick on 29 May 2012
04 May 2012 AP04 Appointment of Encore Legal & Surveying Ltd as a secretary
04 May 2012 AD01 Registered office address changed from Knight House London Road Kelvedon Colchester Essex CO5 9BU United Kingdom on 4 May 2012
23 Apr 2012 TM02 Termination of appointment of Gary Spicer as a secretary
03 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders