Advanced company searchLink opens in new window

ANVIL HOUSE (HARPENDEN) LIMITED

Company number 01704947

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)
13 Jun 2024 AA Micro company accounts made up to 28 September 2023
15 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 28 September 2022
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
24 Oct 2022 CH01 Director's details changed for Paul John Andralojc on 24 October 2022
23 Jun 2022 AA Micro company accounts made up to 28 September 2021
06 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
08 Sep 2021 AP01 Appointment of Paul John Andralojc as a director on 7 September 2021
05 Jul 2021 TM01 Termination of appointment of Susanna Barbara Hardy as a director on 3 July 2021
28 Jun 2021 AA Micro company accounts made up to 28 September 2020
06 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
20 Nov 2020 AP04 Appointment of Wilton Lyndon Limited as a secretary on 16 November 2020
16 Nov 2020 AP01 Appointment of Mrs. Lisa Michelle Carter as a director on 13 November 2020
16 Nov 2020 AP01 Appointment of Nigel Smart as a director on 13 November 2020
16 Nov 2020 AP01 Appointment of Susanna Barbara Hardy as a director on 13 November 2020
09 Nov 2020 AD01 Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 9 November 2020
09 Nov 2020 AP01 Appointment of Craig George Scudder as a director on 28 October 2020
29 Oct 2020 TM02 Termination of appointment of Trust Property Management Limited as a secretary on 28 October 2020
29 Oct 2020 TM01 Termination of appointment of Hemal Davda as a director on 28 October 2020
09 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 28 September 2019
08 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 28 September 2018
11 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
27 Feb 2018 AD01 Registered office address changed from 2 Collindale Business Centre C/O Trust Property Management Ltd Trust House 126 Colindale Avenue London NW9 5HD to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 27 February 2018