ANICAR LIMITED
Status | ACTIVE |
Company No. | 04291440 |
Category | Private Limited Company |
Incorporated | 21 Sep 2001 |
Age | 22 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ANICAR LIMITED is an active private limited company with number 04291440. It was incorporated 22 years, 8 months, 13 days ago, on 21 September 2001. The company address is 102 Cricklewood Broadway 102 Cricklewood Broadway, NW2 3EJ.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Change person director company with change date
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-14
Officer name: Giles Christopher Horton
Documents
Change person secretary company with change date
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marion Horton
Change date: 2022-02-14
Documents
Change person director company with change date
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marion Claire Horton
Change date: 2022-02-14
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Change person secretary company with change date
Date: 02 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marion Horton
Change date: 2021-03-01
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-01
Officer name: Marion Claire Horton
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Confirmation statement with updates
Date: 17 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Termination director company with name termination date
Date: 24 Jul 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-14
Officer name: Claire Maria Barre
Documents
Appoint person director company with name date
Date: 25 Nov 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Claire Maria Barre
Appointment date: 2016-10-14
Documents
Appoint person director company with name date
Date: 25 Nov 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-14
Officer name: Edward Dominic Horton
Documents
Appoint person director company with name date
Date: 25 Nov 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-14
Officer name: Giles Christopher Horton
Documents
Appoint person secretary company with name date
Date: 25 Nov 2016
Action Date: 17 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Marion Horton
Appointment date: 2016-10-17
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type small
Date: 17 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Accounts with accounts type small
Date: 12 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type small
Date: 12 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Accounts with accounts type small
Date: 05 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 06 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-06
Documents
Accounts with accounts type small
Date: 24 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary racina macgregor
Documents
Legacy
Date: 11 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type small
Date: 14 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Accounts with accounts type small
Date: 23 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/09/05; full list of members
Documents
Accounts with accounts type small
Date: 13 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/03; full list of members
Documents
Accounts with accounts type small
Date: 10 Jul 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/09/02; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 31/03/02
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 16/10/01 from: 311 ballards lane north finchley london N12 8LY
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 28/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
Documents
Some Companies
HORIZONS HOUSE,ABERDEEN,AB11 5DE
Number: | SC195474 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 RYCROFT ROAD,DERBY,DE74 2RE
Number: | 11951298 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC628764 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAC DEVELOPMENTS IRELAND LIMITED
AT THE OFFICES OF KEVIN DUFFIN,PORTGLENONE,BT44 8AE
Number: | NI061996 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TRINITY SQUARE,LLANDUDNO,LL30 2RB
Number: | 07864045 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATE HOUSE,HIGH WYCOMBE,HP12 3NR
Number: | 00180060 |
Status: | ACTIVE |
Category: | Private Limited Company |