Advanced company searchLink opens in new window

ANVIL HOMES LIMITED

Company number 02975897

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)
19 Feb 2014 MR04 Satisfaction of charge 15 in full
31 Jan 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
31 Jan 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge 3
31 Jan 2014 MR04 Satisfaction of charge 1 in full
30 Jan 2014 MR01 Registration of charge 029758970023
30 Jan 2014 MR01 Registration of charge 029758970024
06 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
14 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 12
15 May 2013 MR01 Registration of charge 029758970022
08 May 2013 MR04 Satisfaction of charge 20 in full
07 May 2013 MR01 Registration of charge 029758970021
20 Apr 2013 MR04 Satisfaction of charge 17 in full
20 Apr 2013 MR04 Satisfaction of charge 19 in full
06 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Nov 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
10 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Nov 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 20
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 18
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 19
07 Jan 2011 TM01 Termination of appointment of Walter Carr as a director
09 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
26 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
27 Jan 2010 AD01 Registered office address changed from the Bridges, Lead Road Stocksfield Northumberland NE43 7SF on 27 January 2010
16 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders