Advanced company searchLink opens in new window

ANCHOR CATERING LIMITED

Company number 03341286

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)
29 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 184,340
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 184,340
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 MR01 Registration of charge 033412860006, created on 26 August 2014
02 May 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 184,340
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from Unit 2 Wotten Trading Estate Wotton Road Ashford Kent TN23 6LL United Kingdom on 27 March 2013
05 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
03 Jan 2012 TM01 Termination of appointment of James Evans as a director
03 Jan 2012 SH01 Statement of capital following an allotment of shares on 19 December 2011
  • GBP 184,340
03 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jan 2012 AA Accounts for a small company made up to 1 April 2011
12 Dec 2011 AD01 Registered office address changed from Global House 21 Lombard Road Merton London SW19 3TZ on 12 December 2011
11 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 May 2011 MG01 Particulars of a mortgage or charge / charge no: 5