ANBESSA RESOURCES LTD
Status | ACTIVE |
Company No. | 07080003 |
Category | Private Limited Company |
Incorporated | 18 Nov 2009 |
Age | 14 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ANBESSA RESOURCES LTD is an active private limited company with number 07080003. It was incorporated 14 years, 6 months, 17 days ago, on 18 November 2009. The company address is 27 East Street, Hereford, HR1 2LU.
Company Fillings
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 14 Feb 2020
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Gazette filings brought up to date
Date: 12 Feb 2020
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
New address: 27 East Street Hereford HR1 2LU
Change date: 2020-02-10
Old address: Market Chambers Blackfriars Street Hereford HR4 9HS United Kingdom
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Address
Type: AD01
New address: Market Chambers Blackfriars Street Hereford HR4 9HS
Old address: , 11 Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, United Kingdom
Change date: 2019-03-12
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Address
Type: AD01
Old address: , Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE, England
Change date: 2019-02-06
New address: Market Chambers Blackfriars Street Hereford HR4 9HS
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Address
Type: AD01
New address: Market Chambers Blackfriars Street Hereford HR4 9HS
Change date: 2018-11-29
Old address: , 1 Blackfriars Street, Hereford, Herefordshire, HR4 9HS
Documents
Accounts with accounts type dormant
Date: 02 Jul 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 22 Aug 2012
Action Date: 22 Aug 2012
Category: Address
Type: AD01
Old address: , C/O Phillips & Co, Sullivan House Widemarsh Street, Hereford, HR4 9HG, United Kingdom
Change date: 2012-08-22
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 18 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-18
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 18 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-18
Documents
Change account reference date company current extended
Date: 25 Nov 2009
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2011-02-28
Documents
Appoint person director company with name
Date: 25 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henry Atkinson
Documents
Termination director company with name
Date: 19 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
AARDVARK NEEDS THE RELIABLE HOSTING COMPANY LIMITED
UNIT 4 THAMESVIEW INDUSTRIAL ESTATE,HENLEY-ON-THAMES,RG9 1HG
Number: | 08388542 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 PENNINE PARADE,LONDON,NW2 1NT
Number: | 10266055 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 ST. JOHN STREET,LONDON,EC1M 4JN
Number: | 08757165 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAVEO HOUSE 2 SOMERVILLE COURT, BANBURY BUSINESS PARK,BANBURY,OX17 3SN
Number: | 10826953 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND AND FIRST FLOOR LINDPET HOUSE,GRANTHAM,NG31 6LJ
Number: | 10284152 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL FARM OLD MILL ROAD,COLCHESTER,CO4 5NX
Number: | 09614302 |
Status: | ACTIVE |
Category: | Private Limited Company |