Advanced company searchLink opens in new window

ANKLEDOCK LIMITED

Company number 02200737

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)
24 Nov 2019 AP01 Appointment of Ms Claire Elise Cheminade as a director on 20 November 2019
30 Aug 2019 AD01 Registered office address changed from Flat 5 155 Magdalen Road Exeter EX2 4TT England to 3 West Avenue Exeter EX4 4SD on 30 August 2019
04 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
02 Jan 2019 AA Micro company accounts made up to 31 March 2018
28 Aug 2018 AP01 Appointment of Ms Tanya Eleanor Katrina Andrew as a director on 28 August 2018
09 Aug 2018 TM01 Termination of appointment of Rose Abbott as a director on 27 July 2018
17 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
18 Apr 2018 AP01 Appointment of Ms Nicola Caroline Davey as a director on 18 April 2018
02 Jan 2018 AA Unaudited abridged accounts made up to 31 March 2017
02 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
09 Sep 2016 AP03 Appointment of Mr David Maynard as a secretary on 1 September 2016
09 Sep 2016 TM01 Termination of appointment of Andrew Charles Lavery as a director on 1 September 2016
15 Aug 2016 AD01 Registered office address changed from Forestside Cottage Boundary Road Rowledge Farnham Surrey GU10 4EP to Flat 5 155 Magdalen Road Exeter EX2 4TT on 15 August 2016
03 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
03 Jul 2016 AP01 Appointment of Mr David Maynard as a director on 1 July 2016
25 May 2016 AA Total exemption full accounts made up to 31 March 2016
24 Apr 2016 AP01 Appointment of Dr Rose Abbott as a director on 31 March 2016
24 Apr 2016 TM01 Termination of appointment of Lisa Vincent Smith as a director on 22 February 2016
24 Apr 2016 TM02 Termination of appointment of Lisa Vincent Smith as a secretary on 22 February 2016
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5
12 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 5
09 Jul 2014 AA Total exemption full accounts made up to 31 March 2014
10 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders