ANVER COMPUTERS LIMITED
Status | ACTIVE |
Company No. | 03253607 |
Category | Private Limited Company |
Incorporated | 23 Sep 1996 |
Age | 27 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ANVER COMPUTERS LIMITED is an active private limited company with number 03253607. It was incorporated 27 years, 7 months, 8 days ago, on 23 September 1996. The company address is 10 Ashburn Place, Ilkley, LS29 9NW, West Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Feb 2024
Action Date: 22 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-22
Documents
Confirmation statement with no updates
Date: 24 Sep 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2023
Action Date: 22 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-22
Documents
Confirmation statement with no updates
Date: 24 Sep 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Mortgage satisfy charge full
Date: 04 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 22 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-22
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 22 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-22
Documents
Confirmation statement with no updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 22 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-22
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 22 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-22
Documents
Confirmation statement with no updates
Date: 23 Sep 2018
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 22 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-22
Documents
Confirmation statement with no updates
Date: 25 Sep 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2017
Action Date: 22 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-22
Documents
Confirmation statement with updates
Date: 25 Sep 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 22 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-22
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 22 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-22
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2014
Action Date: 22 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-22
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 22 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-22
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 23 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-23
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 22 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-22
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 23 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-23
Documents
Change person secretary company with change date
Date: 04 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-03
Officer name: Jacqueline Hutchinson
Documents
Change person secretary company with change date
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-10-03
Officer name: Jacqueline Hutchinson
Documents
Change person director company with change date
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-03
Officer name: Graham Robert Fell
Documents
Change registered office address company with date old address
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-03
Old address: 7 Heather Court Ilkley West Yorkshire LS29 9TZ
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2010
Action Date: 22 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-22
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2010
Action Date: 23 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-23
Documents
Change person director company with change date
Date: 26 Sep 2010
Action Date: 23 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Robert Fell
Change date: 2010-09-23
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 22 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-22
Documents
Legacy
Date: 26 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 22 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-22
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 22 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-22
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 22 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-22
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2006
Action Date: 22 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-22
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2005
Action Date: 22 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-22
Documents
Legacy
Date: 20 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2004
Action Date: 25 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-25
Documents
Legacy
Date: 07 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2003
Action Date: 22 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-22
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/02; full list of members
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jul 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 18/07/02 from: 26 sinclair garth sandal wakefield west yorkshire WF2 6RE
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2002
Action Date: 22 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-22
Documents
Legacy
Date: 03 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/01; full list of members
Documents
Accounts with accounts type small
Date: 22 Feb 2001
Action Date: 22 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-22
Documents
Legacy
Date: 28 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/00; full list of members
Documents
Accounts with accounts type small
Date: 06 Feb 2000
Action Date: 22 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-22
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/99; no change of members
Documents
Accounts with accounts type small
Date: 07 Jan 1999
Action Date: 22 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-22
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/98; no change of members
Documents
Accounts with accounts type small
Date: 23 Jan 1998
Action Date: 22 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-22
Documents
Legacy
Date: 23 Jan 1998
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/97 to 22/09/97
Documents
Legacy
Date: 08 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/09/97; full list of members
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
5 HOWARD CLOSE,LUTON,LU3 2PG
Number: | 11274031 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10900950 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 STONELEIGH ROAD,KENILWORTH,CV8 2GB
Number: | 09032972 |
Status: | ACTIVE |
Category: | Private Limited Company |
J MORRIS GARDEN SERVICES LIMITED
7 CREIGHTON AVENUE,ST. ALBANS,AL1 2LF
Number: | 08931327 |
Status: | ACTIVE |
Category: | Private Limited Company |
LB REGULATORY SERVICES LIMITED
58 FAIRFIELD ROAD,WARRINGTON,WA4 2UU
Number: | 07595298 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ALEDRMAN JUDGE MALL,KINGSTON UPOON THAMES,KT1 1BS
Number: | 11693335 |
Status: | ACTIVE |
Category: | Private Limited Company |