ANCHOR REFRACTORIES LIMITED - CHESTERFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-08 View Report
Officers. Officer name: Mr Simon David Critchley. Change date: 2023-04-17. 2023-04-17 View Report
Officers. Termination date: 2023-04-01. Officer name: David Critchley. 2023-04-17 View Report
Confirmation statement. Statement with no updates. 2023-04-03 View Report
Accounts. Accounts type total exemption full. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Accounts. Accounts type total exemption full. 2021-09-02 View Report
Address. Change date: 2021-04-22. New address: Unit 13 Gisborne Close Staveley Chesterfield S43 3JT. Old address: 27 Hatton Close Dronfield S18 8RW. 2021-04-22 View Report
Confirmation statement. Statement with no updates. 2021-04-06 View Report
Accounts. Accounts type total exemption full. 2020-06-12 View Report
Confirmation statement. Statement with no updates. 2020-03-20 View Report
Accounts. Accounts type total exemption full. 2019-11-08 View Report
Confirmation statement. Statement with updates. 2019-04-01 View Report
Persons with significant control. Notification date: 2019-04-01. Psc name: Simon David Critchley. 2019-04-01 View Report
Persons with significant control. Cessation date: 2019-04-01. Psc name: David Critchley. 2019-04-01 View Report
Accounts. Accounts type total exemption full. 2018-11-26 View Report
Confirmation statement. Statement with no updates. 2018-03-29 View Report
Officers. Appointment date: 2018-01-02. Officer name: Mr Timothy James Critchley. 2018-03-29 View Report
Officers. Appointment date: 2018-01-02. Officer name: Mr Timothy James Critchley. 2018-03-29 View Report
Officers. Officer name: David Critchley. Termination date: 2018-01-02. 2018-03-29 View Report
Accounts. Accounts type unaudited abridged. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Capital. Capital allotment shares. 2017-01-20 View Report
Accounts. Accounts type total exemption small. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2015-08-12 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Accounts. Accounts type total exemption small. 2014-08-20 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Accounts. Accounts type total exemption small. 2013-11-06 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Accounts. Accounts type total exemption small. 2012-08-30 View Report
Annual return. With made up date full list shareholders. 2012-04-19 View Report
Accounts. Accounts type total exemption small. 2011-08-11 View Report
Annual return. With made up date full list shareholders. 2011-04-08 View Report
Accounts. Accounts type total exemption small. 2010-11-08 View Report
Annual return. With made up date full list shareholders. 2010-04-06 View Report
Officers. Change date: 2010-03-01. Officer name: David Critchley. 2010-04-06 View Report
Officers. Officer name: Simon Critchley. Change date: 2010-03-01. 2010-04-06 View Report
Accounts. Accounts type total exemption small. 2009-06-08 View Report
Annual return. Legacy. 2009-05-18 View Report
Accounts. Accounts type total exemption small. 2008-06-17 View Report
Annual return. Legacy. 2008-04-17 View Report
Accounts. Accounts type total exemption small. 2007-11-07 View Report
Annual return. Legacy. 2007-08-22 View Report
Officers. Description: Director's particulars changed. 2007-08-22 View Report
Accounts. Accounts type total exemption small. 2006-08-15 View Report
Annual return. Legacy. 2006-03-30 View Report
Accounts. Accounts type total exemption small. 2006-01-04 View Report
Annual return. Legacy. 2005-03-29 View Report