ANKER INTERNATIONAL P L C

01376814
HOWARD HOUSE HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL MK16 9PX

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 5 Buy now
05 Aug 2024 officers Appointment of director (Mrs Lauren Allan) 2 Buy now
05 Aug 2024 officers Termination of appointment of director (Michael White) 1 Buy now
07 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 5 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2022 officers Appointment of director (Mr Michael White) 2 Buy now
01 Aug 2022 officers Termination of appointment of director (Hannah Evans) 1 Buy now
14 Jul 2022 accounts Annual Accounts 6 Buy now
30 May 2022 officers Appointment of director (Mr Raj Paul Singh Bal) 2 Buy now
30 May 2022 officers Appointment of secretary (Mrs Joy Angela Laws) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Paul Elliot Fineman) 1 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2021 accounts Annual Accounts 5 Buy now
17 May 2021 officers Appointment of director (Mrs Hannah Evans) 2 Buy now
17 May 2021 officers Termination of appointment of director (Lance Andrew Burn) 1 Buy now
05 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2020 accounts Annual Accounts 5 Buy now
17 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2019 accounts Annual Accounts 5 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 accounts Annual Accounts 5 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2018 officers Termination of appointment of secretary (Anthony James Lawrinson) 1 Buy now
18 Jul 2017 officers Appointment of director (Mr Lance Burn) 2 Buy now
18 Jul 2017 accounts Annual Accounts 5 Buy now
27 Jun 2017 officers Termination of appointment of director (Brian Hall) 1 Buy now
27 Jun 2017 officers Termination of appointment of director (Judith Mary Griffiths) 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 5 Buy now
27 Jun 2016 resolution Resolution 12 Buy now
17 Feb 2016 annual-return Annual Return 5 Buy now
12 Aug 2015 accounts Annual Accounts 5 Buy now
11 Mar 2015 annual-return Annual Return 5 Buy now
10 Sep 2014 accounts Annual Accounts 14 Buy now
05 Mar 2014 annual-return Annual Return 5 Buy now
07 Feb 2014 officers Appointment of director (Mr Brian Hall) 2 Buy now
30 Sep 2013 accounts Annual Accounts 20 Buy now
12 Mar 2013 officers Termination of appointment of director (Steven Dally) 1 Buy now
11 Mar 2013 officers Change of particulars for director (Mrs Jodith Griffiths) 2 Buy now
11 Mar 2013 officers Appointment of director (Mrs Jodith Griffiths) 2 Buy now
11 Mar 2013 officers Termination of appointment of director (Steven Dally) 1 Buy now
05 Mar 2013 annual-return Annual Return 5 Buy now
04 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 accounts Annual Accounts 20 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
30 Nov 2011 officers Termination of appointment of director (Alan Dott) 1 Buy now
30 Nov 2011 officers Appointment of secretary (Mr Anthony James Lawrinson) 2 Buy now
02 Nov 2011 officers Appointment of director (Mr Steven Conrad Dally) 2 Buy now
12 Oct 2011 officers Termination of appointment of secretary (Sheryl Tye) 1 Buy now
12 Oct 2011 officers Termination of appointment of director (Sheryl Tye) 1 Buy now
08 Sep 2011 officers Termination of appointment of director (Charles Uwakaneme) 1 Buy now
24 Aug 2011 accounts Annual Accounts 19 Buy now
11 Feb 2011 annual-return Annual Return 7 Buy now
17 Aug 2010 accounts Annual Accounts 20 Buy now
01 Mar 2010 annual-return Annual Return 6 Buy now
01 Mar 2010 officers Change of particulars for director (Mr Charles Chibuike Uwakaneme) 2 Buy now
18 Dec 2009 miscellaneous Miscellaneous 2 Buy now
25 Oct 2009 accounts Annual Accounts 21 Buy now
15 Apr 2009 annual-return Return made up to 07/02/09; full list of members 4 Buy now
22 Jan 2009 officers Appointment terminated director stig hedlund 1 Buy now
22 Jan 2009 officers Appointment terminated director nicholas fisher 1 Buy now
06 Jan 2009 accounts Annual Accounts 22 Buy now
29 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 25 5 Buy now
23 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 23 38 Buy now
23 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 24 4 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 1 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 1 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 1 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 1 Buy now
10 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 1 Buy now
08 Dec 2008 officers Secretary appointed ms sheryl anne tye 1 Buy now
30 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 22 6 Buy now
09 Sep 2008 officers Director appointed ms sheryl anne tye 1 Buy now
04 Sep 2008 officers Appointment terminate, director and secretary mark paul collini logged form 1 Buy now
11 Mar 2008 annual-return Return made up to 07/02/08; full list of members 7 Buy now
02 Feb 2008 mortgage Particulars of mortgage/charge 7 Buy now
01 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
03 Nov 2007 accounts Annual Accounts 22 Buy now
08 Feb 2007 annual-return Return made up to 07/02/07; full list of members 4 Buy now
22 Nov 2006 officers New director appointed 2 Buy now
05 Nov 2006 accounts Annual Accounts 23 Buy now
14 Jul 2006 officers New director appointed 1 Buy now
16 Jun 2006 annual-return Return made up to 07/02/06; full list of members 10 Buy now
27 Apr 2006 auditors Auditors Resignation Company 1 Buy now
16 Aug 2005 officers New secretary appointed 2 Buy now
03 Aug 2005 accounts Annual Accounts 27 Buy now
11 Jul 2005 officers Secretary resigned 1 Buy now
29 Jun 2005 officers New director appointed 3 Buy now
13 Jun 2005 officers Director resigned 1 Buy now
13 Jun 2005 officers New director appointed 2 Buy now
13 Jun 2005 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
13 Jun 2005 address Registered office changed on 13/06/05 from: howard house, howard way interchange park newport pagnell buckinghamshire MK16 9PX 1 Buy now
28 May 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now