Download leads from Nexok and grow your business. Find out more

Anworth Services Limited

Documents

Total Documents235
Total Pages1,202

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates
14 February 2023Accounts for a small company made up to 31 August 2022
9 December 2022Confirmation statement made on 9 December 2022 with no updates
7 February 2022Accounts for a small company made up to 31 August 2021
2 December 2021Confirmation statement made on 2 December 2021 with no updates
25 May 2021Accounts for a small company made up to 31 August 2020
2 December 2020Confirmation statement made on 25 November 2020 with no updates
10 August 2020Satisfaction of charge 038833230005 in full
10 August 2020Memorandum and Articles of Association
10 August 2020Resolutions
  • RES13 ‐ Company documents/company business 09/07/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
17 July 2020Registration of charge 038833230006, created on 10 July 2020
23 December 2019Accounts for a small company made up to 31 August 2019
9 December 2019Confirmation statement made on 25 November 2019 with no updates
5 August 2019Termination of appointment of Paul Clifford Rose as a director on 2 August 2019
2 April 2019Accounts for a small company made up to 31 August 2018
20 December 2018Confirmation statement made on 25 November 2018 with updates
25 April 2018Accounts for a small company made up to 31 August 2017
30 November 2017Confirmation statement made on 25 November 2017 with updates
30 November 2017Confirmation statement made on 25 November 2017 with updates
27 November 2017Director's details changed for Mr Christopher Spires on 15 November 2017
27 November 2017Director's details changed for Mr Christopher Spires on 15 November 2017
24 November 2017Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017
24 November 2017Termination of appointment of Simon Christoffer Stedman as a secretary on 15 November 2017
21 November 2017Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017
21 November 2017Termination of appointment of Simon Christoffer Stedman as a director on 15 November 2017
21 November 2017Appointment of Mr Christopher Spires as a director on 15 November 2017
21 November 2017Appointment of Mr Christopher Spires as a director on 15 November 2017
10 April 2017Accounts for a small company made up to 31 August 2016
10 April 2017Accounts for a small company made up to 31 August 2016
30 January 2017Appointment of Chelsea Reynolds as a director on 22 January 2017
30 January 2017Appointment of Chelsea Reynolds as a director on 22 January 2017
19 December 2016Confirmation statement made on 25 November 2016 with updates
19 December 2016Confirmation statement made on 25 November 2016 with updates
18 May 2016Accounts for a small company made up to 31 August 2015
18 May 2016Accounts for a small company made up to 31 August 2015
16 March 2016Appointment of Mr Paul Clifford Rose as a director on 4 March 2016
16 March 2016Appointment of Mr Paul Clifford Rose as a director on 4 March 2016
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
18 July 2015Satisfaction of charge 4 in full
18 July 2015Satisfaction of charge 4 in full
8 July 2015Registration of charge 038833230005, created on 6 July 2015
8 July 2015Registration of charge 038833230005, created on 6 July 2015
8 July 2015Registration of charge 038833230005, created on 6 July 2015
3 June 2015Accounts for a small company made up to 31 August 2014
3 June 2015Accounts for a small company made up to 31 August 2014
30 March 2015Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a director on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a director on 6 March 2015
30 March 2015Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a director on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
30 March 2015Appointment of Mr Simon Christoffer Stedman as a secretary on 6 March 2015
30 March 2015Termination of appointment of Enamur Rahman as a secretary on 6 March 2015
24 February 2015Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015
24 February 2015Appointment of Mr Simon Christoffer Stedman as a director on 24 February 2015
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 25 November 2013
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 25 November 2013
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 25 November 2012
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 25 November 2012
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 25 November 2011
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 25 November 2014
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 25 November 2014
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 25 November 2011
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
5 June 2014Accounts for a small company made up to 31 August 2013
5 June 2014Accounts for a small company made up to 31 August 2013
21 March 2014Termination of appointment of James Keeble as a director
21 March 2014Appointment of Mr Henry Thomas Smith as a director
21 March 2014Appointment of Mr Henry Thomas Smith as a director
21 March 2014Termination of appointment of James Keeble as a director
6 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
6 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
6 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
6 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
5 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
5 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
5 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
5 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
4 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
4 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
4 December 2013Secretary's details changed for Enamur Rahman on 31 October 2013
4 December 2013Director's details changed for Mr Enamur Rahman on 31 October 2013
4 December 2013Director's details changed for Mr James Trevor Keeble on 31 October 2013
4 December 2013Director's details changed for Mr James Trevor Keeble on 31 October 2013
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
18 November 2013Director's details changed for Mr James Trevor Keeble on 15 November 2013
18 November 2013Director's details changed for Mr James Trevor Keeble on 15 November 2013
4 November 2013Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013
4 November 2013Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013
4 November 2013Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013
10 June 2013Accounts for a small company made up to 31 August 2012
10 June 2013Accounts for a small company made up to 31 August 2012
3 May 2013Director's details changed for Mr Enamur Rahman on 3 May 2013
3 May 2013Director's details changed for Mr Enamur Rahman on 3 May 2013
3 May 2013Director's details changed for Mr Enamur Rahman on 3 May 2013
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012
12 October 2012Director's details changed for Mr James Trevor Keeble on 11 October 2012
9 October 2012Particulars of a mortgage or charge / charge no: 4
9 October 2012Particulars of a mortgage or charge / charge no: 4
23 August 2012Termination of appointment of Henry Smith as a director
23 August 2012Termination of appointment of Henry Smith as a director
7 June 2012Accounts for a small company made up to 31 August 2011
7 June 2012Accounts for a small company made up to 31 August 2011
15 February 2012Appointment of Mr James Trevor Keeble as a director
15 February 2012Appointment of Mr James Trevor Keeble as a director
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
30 November 2011Annual return made up to 25 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
3 June 2011Accounts for a small company made up to 31 August 2010
3 June 2011Accounts for a small company made up to 31 August 2010
18 March 2011Appointment of Mr Enamur Rahman as a director
18 March 2011Appointment of Mr Enamur Rahman as a director
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders
13 August 2010Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 13 August 2010
13 August 2010Registered office address changed from Haslers, Old Station Road Loughton Essex IG10 4PL on 13 August 2010
13 August 2010Registered office address changed from Haslers, Old Station Road Loughton Essex IG10 4PL on 13 August 2010
13 August 2010Registered office address changed from Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 13 August 2010
1 July 2010Appointment of Enamur Rahman as a secretary
1 July 2010Termination of appointment of James Daniels as a secretary
1 July 2010Termination of appointment of James Daniels as a secretary
1 July 2010Appointment of Enamur Rahman as a secretary
2 June 2010Accounts for a small company made up to 31 August 2009
2 June 2010Accounts for a small company made up to 31 August 2009
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
25 June 2009Accounts for a small company made up to 31 August 2008
25 June 2009Accounts for a small company made up to 31 August 2008
30 January 2009Return made up to 25/11/08; full list of members
30 January 2009Return made up to 25/11/08; full list of members
19 November 2008Secretary appointed james daniels
19 November 2008Appointment terminated secretary colin burton
19 November 2008Appointment terminated secretary colin burton
19 November 2008Secretary appointed james daniels
26 June 2008Appointment terminated director simon stedman
26 June 2008Appointment terminated director simon stedman
16 June 2008Accounts for a small company made up to 31 August 2007
16 June 2008Accounts for a small company made up to 31 August 2007
11 January 2008Return made up to 25/11/07; full list of members
11 January 2008Return made up to 25/11/07; full list of members
12 October 2007Director's particulars changed
12 October 2007Director's particulars changed
4 July 2007Accounts for a small company made up to 31 August 2006
4 July 2007Accounts for a small company made up to 31 August 2006
15 March 2007Director resigned
15 March 2007Director resigned
18 February 2007New director appointed
18 February 2007New director appointed
17 January 2007Return made up to 25/11/06; full list of members
17 January 2007Return made up to 25/11/06; full list of members
6 July 2006Full accounts made up to 31 August 2005
6 July 2006Full accounts made up to 31 August 2005
24 May 2006Director's particulars changed
24 May 2006Director's particulars changed
23 March 2006Director's particulars changed
23 March 2006Director's particulars changed
23 January 2006Return made up to 25/11/05; full list of members
23 January 2006Return made up to 25/11/05; full list of members
20 January 2006Registered office changed on 20/01/06 from: haslers old station road loughton essex IG10 4PL
20 January 2006Registered office changed on 20/01/06 from: haslers old station road loughton essex IG10 4PL
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
2 August 2005Registered office changed on 02/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
29 June 2005Full accounts made up to 31 August 2004
29 June 2005Full accounts made up to 31 August 2004
8 March 2005Director resigned
8 March 2005Director resigned
13 December 2004Return made up to 25/11/04; full list of members
13 December 2004Return made up to 25/11/04; full list of members
5 July 2004Full accounts made up to 31 August 2003
5 July 2004Full accounts made up to 31 August 2003
6 March 2004Return made up to 25/11/03; full list of members
6 March 2004Return made up to 25/11/03; full list of members
7 February 2004Director's particulars changed
7 February 2004Director's particulars changed
18 May 2003Full accounts made up to 31 August 2002
18 May 2003Full accounts made up to 31 August 2002
13 March 2003New secretary appointed
13 March 2003Secretary resigned
13 March 2003New secretary appointed
13 March 2003Secretary resigned
17 December 2002Return made up to 25/11/02; full list of members
17 December 2002Return made up to 25/11/02; full list of members
14 November 2002Declaration of satisfaction of mortgage/charge
14 November 2002Declaration of satisfaction of mortgage/charge
25 October 2002New director appointed
25 October 2002New director appointed
20 September 2002Director's particulars changed
20 September 2002Director's particulars changed
13 September 2002Particulars of mortgage/charge
13 September 2002Particulars of mortgage/charge
12 September 2002Particulars of mortgage/charge
12 September 2002Particulars of mortgage/charge
2 July 2002Full accounts made up to 31 August 2001
2 July 2002Full accounts made up to 31 August 2001
14 December 2001Return made up to 25/11/01; full list of members
14 December 2001Return made up to 25/11/01; full list of members
16 July 2001New director appointed
16 July 2001New director appointed
4 July 2001Full accounts made up to 31 August 2000
4 July 2001Full accounts made up to 31 August 2000
21 December 2000Return made up to 25/11/00; full list of members
21 December 2000Return made up to 25/11/00; full list of members
20 April 2000Particulars of mortgage/charge
20 April 2000Particulars of mortgage/charge
9 February 2000New secretary appointed
9 February 2000New director appointed
9 February 2000New secretary appointed
9 February 2000Secretary resigned
9 February 2000Director resigned
9 February 2000Director resigned
9 February 2000Accounting reference date shortened from 30/11/00 to 31/08/00
9 February 2000Accounting reference date shortened from 30/11/00 to 31/08/00
9 February 2000Secretary resigned
9 February 2000New director appointed
3 December 1999New secretary appointed
3 December 1999New secretary appointed
3 December 1999Secretary resigned;director resigned
3 December 1999Registered office changed on 03/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
3 December 1999New director appointed
3 December 1999New director appointed
3 December 1999Director resigned
3 December 1999Director resigned
3 December 1999Registered office changed on 03/12/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
3 December 1999Secretary resigned;director resigned
25 November 1999Incorporation
25 November 1999Incorporation
Sign up now to grow your client base. Plans & Pricing