ANGLIAN AUTO RECOVERY LIMITED

1053 London Road, Leigh-On-Sea, SS9 3JP, England
StatusACTIVE
Company No.03860178
CategoryPrivate Limited Company
Incorporated15 Oct 1999
Age24 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

ANGLIAN AUTO RECOVERY LIMITED is an active private limited company with number 03860178. It was incorporated 24 years, 8 months, 2 days ago, on 15 October 1999. The company address is 1053 London Road, Leigh-on-sea, SS9 3JP, England.



Company Fillings

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

New address: 1053 London Road Leigh-on-Sea SS9 3JP

Old address: 977 London Road Leigh-on-Sea Essex SS9 3LB

Change date: 2020-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2009

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: David Clifford Willats

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 29/03/02 from: 4 market square chambers west street rochford essex SS4 1AL

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 20 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Address

Type: 287

Description: Registered office changed on 11/01/00 from: 4 market square chamber west street rochford essex SS4 1AL

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 1999

Category: Address

Type: 287

Description: Registered office changed on 20/10/99 from: 381 kingsway hove east sussex BN3 4QD

Documents

View document PDF

Incorporation company

Date: 15 Oct 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JPC RESOURCES LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09709971
Status:ACTIVE
Category:Private Limited Company

MURIE MCDOUGALL, LIMITED

4B KIRKLANDS,LARGS,KA30 8PG

Number:SC032948
Status:ACTIVE
Category:Private Limited Company

PROPERTY MANAGEMENT WALES LIMITED

UNIT 73 HONEYBOROUGH INDUSTRIAL,MILFORD HAVEN,SA73 1SE

Number:04501666
Status:ACTIVE
Category:Private Limited Company
Number:06626517
Status:ACTIVE
Category:Private Limited Company

SAFE AND SECURE ELECTRICAL (LONDON) LTD

33A CROOK LOG,BEXLEYHEATH,DA6 8EB

Number:11575557
Status:ACTIVE
Category:Private Limited Company

TECHCALIBER, LLC

2001 L STREET,WASHINGTON DC,

Number:FC023980
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source