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

Anchor (WB) Ltd

Documents

Total Documents101
Total Pages488

Filing History

8 December 2020Micro company accounts made up to 31 May 2020
29 July 2020Confirmation statement made on 4 June 2020 with no updates
6 September 2019Micro company accounts made up to 31 May 2019
31 July 2019Confirmation statement made on 4 June 2019 with no updates
17 December 2018Micro company accounts made up to 31 May 2018
24 July 2018Confirmation statement made on 4 June 2018 with updates
19 March 2018Notification of Inderjit Pandher as a person with significant control on 10 March 2018
19 March 2018Appointment of Mrs Inderjit Kaur Pandher as a director on 10 March 2018
19 March 2018Cessation of Kulwant Singh as a person with significant control on 10 March 2018
19 March 2018Termination of appointment of Kulwant Singh as a director on 10 March 2018
15 September 2017Notification of Kulwant Singh as a person with significant control on 1 August 2017
15 September 2017Notification of Kulwant Singh as a person with significant control on 15 September 2017
6 July 2017Micro company accounts made up to 31 May 2017
6 July 2017Micro company accounts made up to 31 May 2017
26 June 2017Confirmation statement made on 4 June 2017 with updates
26 June 2017Confirmation statement made on 4 June 2017 with updates
18 March 2017Appointment of Mr Kulwant Singh as a director on 17 March 2017
18 March 2017Appointment of Mr Kulwant Singh as a director on 17 March 2017
18 March 2017Termination of appointment of Inderjit Kaur Pandher as a director on 17 March 2017
18 March 2017Termination of appointment of Inderjit Kaur Pandher as a director on 17 March 2017
17 March 2017Termination of appointment of Jagdeep Singh Bhadher as a director on 7 November 2016
17 March 2017Termination of appointment of Jagdeep Singh Bhadher as a director on 7 November 2016
12 January 2017Appointment of Mrs Inderjit Kaur Pandher as a director on 12 January 2017
12 January 2017Appointment of Mrs Inderjit Kaur Pandher as a director on 12 January 2017
29 September 2016Total exemption small company accounts made up to 31 May 2016
29 September 2016Total exemption small company accounts made up to 31 May 2016
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
29 July 2015Total exemption small company accounts made up to 31 May 2015
29 July 2015Total exemption small company accounts made up to 31 May 2015
18 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
18 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
18 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
21 November 2014Registration of charge 066103990003, created on 13 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
21 November 2014Registration of charge 066103990003, created on 13 November 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
14 November 2014Total exemption full accounts made up to 31 May 2014
14 November 2014Total exemption full accounts made up to 31 May 2014
1 November 2014Registration of charge 066103990002, created on 28 October 2014
1 November 2014Registration of charge 066103990002, created on 28 October 2014
3 July 2014Director's details changed for Jagdeep Bhadher on 1 June 2014
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
3 July 2014Director's details changed for Jagdeep Bhadher on 1 June 2014
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
3 July 2014Director's details changed for Jagdeep Bhadher on 1 June 2014
18 June 2014Registered office address changed from 114 Holly Lane Smethwick West Midlands B67 7LA on 18 June 2014
18 June 2014Registered office address changed from 114 Holly Lane Smethwick West Midlands B67 7LA on 18 June 2014
22 August 2013Total exemption full accounts made up to 31 May 2013
22 August 2013Total exemption full accounts made up to 31 May 2013
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
5 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
22 December 2012Particulars of a mortgage or charge / charge no: 1
22 December 2012Particulars of a mortgage or charge / charge no: 1
30 August 2012Total exemption full accounts made up to 31 May 2012
30 August 2012Total exemption full accounts made up to 31 May 2012
4 August 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012
4 August 2012Previous accounting period shortened from 30 June 2012 to 31 May 2012
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
29 June 2012Annual return made up to 4 June 2012 with a full list of shareholders
12 March 2012Total exemption full accounts made up to 30 June 2011
12 March 2012Total exemption full accounts made up to 30 June 2011
28 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
28 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
28 July 2011Annual return made up to 4 June 2011 with a full list of shareholders
22 February 2011Total exemption full accounts made up to 30 June 2010
22 February 2011Total exemption full accounts made up to 30 June 2010
3 September 2010Director's details changed for Jagdeep Bhadher on 1 November 2009
3 September 2010Annual return made up to 4 June 2010 with a full list of shareholders
3 September 2010Annual return made up to 4 June 2010 with a full list of shareholders
3 September 2010Annual return made up to 4 June 2010 with a full list of shareholders
3 September 2010Director's details changed for Jagdeep Bhadher on 1 November 2009
3 September 2010Director's details changed for Jagdeep Bhadher on 1 November 2009
9 April 2010Total exemption full accounts made up to 30 June 2009
9 April 2010Total exemption full accounts made up to 30 June 2009
30 December 2009Compulsory strike-off action has been discontinued
30 December 2009Compulsory strike-off action has been discontinued
23 December 2009Annual return made up to 4 June 2009 with a full list of shareholders
23 December 2009Annual return made up to 4 June 2009 with a full list of shareholders
23 December 2009Annual return made up to 4 June 2009 with a full list of shareholders
13 October 2009First Gazette notice for compulsory strike-off
13 October 2009First Gazette notice for compulsory strike-off
5 August 2009Director appointed jagdeep singh bhadher
5 August 2009Appointment terminated director surjit hayer
5 August 2009Appointment terminated director amar mehli
5 August 2009Registered office changed on 05/08/2009 from 204 field end road pinner middx HA5 1RD
5 August 2009Appointment terminated director surjit hayer
5 August 2009Appointment terminated director amarveer dhatt
5 August 2009Appointment terminated director amarveer dhatt
5 August 2009Registered office changed on 05/08/2009 from 204 field end road pinner middx HA5 1RD
5 August 2009Director appointed jagdeep singh bhadher
5 August 2009Appointment terminated director amar mehli
25 February 2009Director appointed amar singh mehli
25 February 2009Director appointed amarveer singh dhatt
25 February 2009Director appointed amar singh mehli
25 February 2009Director appointed amarveer singh dhatt
25 February 2009Registered office changed on 25/02/2009 from c/o 352 bearwood road bearwood birmingham B66 4ET england
25 February 2009Registered office changed on 25/02/2009 from c/o 352 bearwood road bearwood birmingham B66 4ET england
4 June 2008Incorporation
4 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing