ANB UK LTD
Status | ACTIVE |
Company No. | 07000256 |
Category | Private Limited Company |
Incorporated | 25 Aug 2009 |
Age | 14 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ANB UK LTD is an active private limited company with number 07000256. It was incorporated 14 years, 9 months, 9 days ago, on 25 August 2009. The company address is 22 St. Georges Street, Stamford, PE9 2BU, Lincolnshire, England.
Company Fillings
Accounts with accounts type dormant
Date: 07 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 23 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-23
Documents
Change person director company with change date
Date: 12 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-06
Officer name: Mr Aziz Benjamaa
Documents
Change person secretary company with change date
Date: 12 Jun 2023
Action Date: 06 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-06-06
Officer name: Mr Aziz Benjamaa
Documents
Change to a person with significant control
Date: 12 Jun 2023
Action Date: 06 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-06
Psc name: Mr Aziz Benjamaa
Documents
Accounts with accounts type dormant
Date: 21 Sep 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 23 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-23
Documents
Accounts with accounts type dormant
Date: 13 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 23 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-23
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 23 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-23
Documents
Change person secretary company with change date
Date: 20 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-07-02
Officer name: Mr Aziz Benjamaa
Documents
Change person director company with change date
Date: 20 Jul 2020
Action Date: 02 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aziz Benjamaa
Change date: 2020-07-02
Documents
Change to a person with significant control
Date: 20 Jul 2020
Action Date: 19 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-19
Psc name: Mr Aziz Benjamaa
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 23 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-23
Documents
Accounts amended with accounts type total exemption full
Date: 10 Jun 2019
Action Date: 31 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 28 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-13
Psc name: Mr Aziz Benjamaa
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 09 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Change person secretary company with change date
Date: 12 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Aziz Benjamaa
Change date: 2016-12-09
Documents
Change person director company with change date
Date: 12 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aziz Benjamaa
Change date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Accounts amended with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AAMD
Made up date: 2015-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Address
Type: AD01
New address: C/O Jackson & Grimes Ltd 22 st. Georges Street Stamford Lincolnshire PE9 2BU
Change date: 2016-08-05
Old address: 87 Blackmead Orton Malborne Peterborough PE2 5PY
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Change person secretary company with change date
Date: 28 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-28
Officer name: Mr Aziz Benjamaa
Documents
Change person director company with change date
Date: 28 May 2013
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aziz Benjamaa
Change date: 2013-05-28
Documents
Change registered office address company with date old address
Date: 28 May 2013
Action Date: 28 May 2013
Category: Address
Type: AD01
Old address: 75 Shelfield Road Birmingham West Midlands B14 6JT United Kingdom
Change date: 2013-05-28
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Change person director company with change date
Date: 30 Aug 2012
Action Date: 20 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-20
Officer name: Mr Aziz Benjamaa
Documents
Change person secretary company with change date
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-01
Officer name: Mr Aziz Benjamaa
Documents
Change person director company with change date
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Mr Aziz Benjamaa
Documents
Change registered office address company with date old address
Date: 01 Jun 2012
Action Date: 01 Jun 2012
Category: Address
Type: AD01
Old address: 87 Blackmead Orton Malborne Peterborough PE2 5PY United Kingdom
Change date: 2012-06-01
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Change registered office address company with date old address
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Address
Type: AD01
Old address: C/O Jackson & Grimes 87 Blackmead Orton Malborne Peterborough Cambs PE2 5PY United Kingdom
Change date: 2011-08-25
Documents
Accounts with accounts type partial exemption
Date: 20 Oct 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aziz Benjamaa
Change date: 2010-10-19
Documents
Change person secretary company with change date
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-19
Officer name: Mr Aziz Benjamaa
Documents
Change registered office address company with date old address
Date: 19 Oct 2010
Action Date: 19 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-19
Old address: 96 Parker Road, Wittering Peterborough Cambs PE8 6AS England
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Move registers to sail company
Date: 14 Oct 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 13 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Aziz Benjamaa
Documents
Some Companies
EB EUROPEAN PROPERTY MANAGEMENT LIMITED
1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ
Number: | 11371904 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 CARDEN PLACE,ABERDEEN,AB10 1UP
Number: | SC452056 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADFORD CHAMBER BUSINESS PARK NEW LANE,BRADFORD,BD4 8BX
Number: | 08357766 |
Status: | ACTIVE |
Category: | Private Limited Company |
248 UPPER NEWTOWNARDS ROAD,BELFAST,
Number: | NI618330 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TACKLE STORE (CHESTER) LTD
GREAT WESTERN HOUSE BOUNDARY LANE,CHESTER,CH4 8RD
Number: | 08957169 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANNEXE PARK FARM,RYDE,PO33 1QE
Number: | 10587413 |
Status: | ACTIVE |
Category: | Private Limited Company |