ANBIL LIMITED

Ashford House Ashford House, Exeter, EX1 3LH, Devon, England
StatusACTIVE
Company No.07359833
CategoryPrivate Limited Company
Incorporated27 Aug 2010
Age13 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

ANBIL LIMITED is an active private limited company with number 07359833. It was incorporated 13 years, 8 months, 19 days ago, on 27 August 2010. The company address is Ashford House Ashford House, Exeter, EX1 3LH, Devon, England.



Company Fillings

Accounts with accounts type dormant

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-16

Old address: Third Floor 1 New Fetter Lane London EC4A 1AN

New address: Ashford House Grenadier Road Exeter Devon EX1 3LH

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-09-07

Psc name: A N Barr Industries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2017

Action Date: 07 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-07

Psc name: Labbarra Holdings Limited

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Louisa Barr

Termination date: 2016-10-13

Documents

View document PDF

Resolution

Date: 14 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 27 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Old address: 3Rd Floor Accurist House 44 Baker Street London W1U 7AL England

Change date: 2014-03-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Nicholson Barr

Change date: 2012-08-27

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2012

Action Date: 27 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Louisa Barr

Change date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-25

Old address: C/O Ashfords Llp 41 Dover Street London W1S 4NS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Move registers to sail company

Date: 20 Sep 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 20 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2011

Action Date: 17 May 2011

Category: Address

Type: AD01

Change date: 2011-05-17

Old address: C/O Ashfords 1 Northumberland Avenue Trafalgar Square London WC2N 5BW

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Nov 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-08-31

Documents

View document PDF

Incorporation company

Date: 27 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DACO SOLUTIONS LIMITED

UNIT 2 OLDBECK ROAD,EAST YORKSHIRE,HU17 0JW

Number:04140823
Status:ACTIVE
Category:Private Limited Company

DM AND LJ JORDAN LIMITED

EUROPA HOUSE EUROPA TRADING ESTATE,KEARSLEY,M26 1GG

Number:07266122
Status:ACTIVE
Category:Private Limited Company

G. TAWONEZVI LTD

189 LOWER ROAD,BELVEDERE,DA17 6DQ

Number:09172527
Status:ACTIVE
Category:Private Limited Company

LA CASA VERONA VERWALTUNGS LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10375633
Status:ACTIVE
Category:Private Limited Company

MEASUREMENT TECHNOLOGIES GROUP LLP

CORNER CHAMBERS,BIRMINGHAM,B24 9ND

Number:OC423053
Status:ACTIVE
Category:Limited Liability Partnership

R3: FINANCIAL SERVICES GROUP LIMITED

GLOBE HOUSE,IPSWICH,IP4 1DL

Number:04153083
Status:ACTIVE
Category:Private Limited Company

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