- Company Overview for ANCHORWOOD LIMITED (09657903)
- Filing history for ANCHORWOOD LIMITED (09657903)
- People for ANCHORWOOD LIMITED (09657903)
- Charges for ANCHORWOOD LIMITED (09657903)
- More for ANCHORWOOD LIMITED (09657903)
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) |
---|---|---|---|
23 May 2017 | AP01 | Appointment of Mr Jon Dunman as a director on 22 May 2017 | |
23 May 2017 | AP01 | Appointment of Mrs Delyth Anne Lloyd-Evans as a director on 22 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Robert William Perry Stronge as a director on 22 May 2017 | |
23 May 2017 | TM01 | Termination of appointment of Dawn Evelyn Ash as a director on 22 May 2017 | |
22 Nov 2016 | TM01 | Termination of appointment of Simon James Price as a director on 21 November 2016 | |
09 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Ian Richard Setter as a director on 27 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Scott John Murray as a director on 24 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Mr Asad Mansur Butt as a director on 24 October 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Adrian Gordon Jeffery as a director on 23 September 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
06 Apr 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
18 Mar 2016 | CERTNM |
Company name changed ndh trading LIMITED\certificate issued on 18/03/16
|
|
11 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 20 July 2015
|
|
29 Sep 2015 | AP01 | Appointment of Ms Sarah Barbara Maylor as a director on 14 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Adrian Gordon Jeffery as a director on 14 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Robert Stronge as a director on 14 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Ian Richard Setter as a director on 14 September 2015 | |
21 Sep 2015 | AP01 | Appointment of Mrs Dawn Evelyn Ash as a director on 14 September 2015 | |
10 Aug 2015 | MR01 | Registration of charge 096579030001, created on 6 August 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Sharron June Webster as a director on 20 July 2015 | |
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | AP01 | Appointment of Mr Simon James Price as a director on 20 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr Robert William Main Down as a director on 20 July 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from Westacott Road Westacott Road Barnstaple Devon EX32 8TA England to Westacott Road Barnstaple Devon EX32 8TA on 15 July 2015 |