ANCHO'S RESTAURANTS LIMITED - BRISTOL


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Accounts. Accounts type total exemption full. 2023-02-12 View Report
Confirmation statement. Statement with no updates. 2022-05-05 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Mortgage. Charge number: 1. 2021-12-16 View Report
Mortgage. Charge creation date: 2021-11-11. Charge number: 058122570003. 2021-11-22 View Report
Confirmation statement. Statement with no updates. 2021-05-28 View Report
Accounts. Accounts type total exemption full. 2021-04-21 View Report
Confirmation statement. Statement with updates. 2020-05-19 View Report
Persons with significant control. Cessation date: 2020-01-06. Psc name: Paul Gerard Sloan. 2020-03-08 View Report
Persons with significant control. Notification date: 2020-01-06. Psc name: Sloan Wells Holdings Limited. 2020-03-08 View Report
Accounts. Accounts type total exemption full. 2020-02-28 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type total exemption full. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-05-29 View Report
Accounts. Accounts type total exemption full. 2018-02-13 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Accounts. Accounts type total exemption small. 2016-11-23 View Report
Annual return. With made up date full list shareholders. 2016-05-30 View Report
Accounts. Accounts type total exemption small. 2015-09-22 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Accounts. Accounts type total exemption small. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type total exemption small. 2014-02-06 View Report
Annual return. With made up date full list shareholders. 2013-05-22 View Report
Accounts. Accounts type total exemption small. 2013-02-20 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Accounts. Accounts type total exemption small. 2012-02-23 View Report
Annual return. With made up date full list shareholders. 2011-05-25 View Report
Officers. Change date: 2011-05-10. Officer name: Paul Sloan. 2011-05-24 View Report
Accounts. Accounts type total exemption small. 2011-02-28 View Report
Annual return. With made up date full list shareholders. 2010-05-24 View Report
Officers. Officer name: Paul Sloan. Change date: 2010-05-10. 2010-05-24 View Report
Officers. Officer name: Helen Sloan. 2010-02-25 View Report
Accounts. Accounts type total exemption full. 2010-02-25 View Report
Annual return. With made up date full list shareholders. 2010-01-16 View Report
Officers. Change date: 2008-11-01. Officer name: Helen Sloan. 2010-01-16 View Report
Officers. Officer name: Paul Sloan. Change date: 2008-11-01. 2010-01-16 View Report
Accounts. Accounts type total exemption full. 2010-01-16 View Report
Address. Description: Registered office changed on 17/07/2009 from landscape stonehill road leominster herefordshire HR6 8JH. 2009-07-17 View Report
Accounts. Accounts type total exemption full. 2009-06-25 View Report
Gazette. Gazette notice compulsary. 2009-03-31 View Report
Annual return. Legacy. 2008-10-03 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-08-07 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-06-08 View Report
Annual return. Legacy. 2007-06-07 View Report
Change of name. Description: Company name changed via restaurants LIMITED\certificate issued on 07/09/06. 2006-09-07 View Report
Incorporation. Incorporation company. 2006-05-10 View Report