Advanced company searchLink opens in new window

ANCHORWOOD LIMITED

Company number 09657903

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)
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
  • GBP 2,300,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-07
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 2,299,999
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2015 AD01 Registered office address changed from 3 Bunhill Row London EC1Y 8YZ United Kingdom to Westacott Road Westacott Road Barnstaple Devon EX32 8TA on 8 July 2015
25 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-25
  • GBP 1