ANTI-CLIMB GUARDS LIMITED

03551771
SENTOSA SOUTHVIEW ROAD CROWBOROUGH EAST SUSSEX TN6 1HG

Documents

Documents
Date Category Description Pages
30 Apr 2024 accounts Annual Accounts 8 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2023 officers Termination of appointment of director (Joanna Louise Mccool) 1 Buy now
27 Mar 2023 accounts Annual Accounts 8 Buy now
19 Mar 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jul 2022 capital Return of Allotment of shares 3 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 4 Buy now
28 Feb 2022 officers Appointment of director (Mrs Joanna Louise Mccool) 2 Buy now
29 Apr 2021 accounts Annual Accounts 4 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 4 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
14 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2018 accounts Annual Accounts 4 Buy now
29 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2017 accounts Annual Accounts 4 Buy now
24 Apr 2016 annual-return Annual Return 4 Buy now
12 Nov 2015 accounts Annual Accounts 4 Buy now
24 Apr 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 accounts Annual Accounts 4 Buy now
23 May 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
24 May 2013 annual-return Annual Return 4 Buy now
31 Jan 2013 accounts Annual Accounts 5 Buy now
08 Jun 2012 annual-return Annual Return 4 Buy now
29 Feb 2012 accounts Annual Accounts 5 Buy now
18 May 2011 annual-return Annual Return 4 Buy now
30 Jan 2011 accounts Annual Accounts 5 Buy now
24 Jun 2010 annual-return Annual Return 4 Buy now
24 Jun 2010 officers Change of particulars for director (David Peter Waite) 2 Buy now
29 Jan 2010 accounts Annual Accounts 4 Buy now
20 May 2009 annual-return Return made up to 23/04/09; full list of members 3 Buy now
30 Mar 2009 accounts Annual Accounts 4 Buy now
02 Jun 2008 annual-return Return made up to 23/04/08; full list of members 3 Buy now
21 Apr 2008 accounts Annual Accounts 4 Buy now
31 Oct 2007 accounts Annual Accounts 5 Buy now
08 May 2007 annual-return Return made up to 23/04/07; full list of members 2 Buy now
25 Apr 2006 annual-return Return made up to 23/04/06; full list of members 2 Buy now
02 Mar 2006 accounts Annual Accounts 5 Buy now
20 May 2005 annual-return Return made up to 23/04/05; full list of members 2 Buy now
17 Nov 2004 accounts Annual Accounts 4 Buy now
30 Jun 2004 annual-return Return made up to 23/04/04; full list of members 6 Buy now
22 May 2004 mortgage Particulars of mortgage/charge 7 Buy now
03 Mar 2004 accounts Annual Accounts 4 Buy now
31 Jul 2003 annual-return Return made up to 23/04/03; full list of members 6 Buy now
02 Jun 2003 accounts Annual Accounts 4 Buy now
24 Aug 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 May 2002 annual-return Return made up to 23/04/02; full list of members 6 Buy now
01 May 2002 accounts Annual Accounts 4 Buy now
08 May 2001 annual-return Return made up to 23/04/01; full list of members 6 Buy now
08 May 2001 officers Secretary's particulars changed 1 Buy now
08 May 2001 officers Director's particulars changed 1 Buy now
06 Mar 2001 address Registered office changed on 06/03/01 from: 5 high street edenbridge kent TN8 5AB 1 Buy now
27 Oct 2000 accounts Annual Accounts 4 Buy now
02 Aug 2000 officers New secretary appointed 2 Buy now
02 Aug 2000 annual-return Return made up to 23/04/00; full list of members 6 Buy now
19 May 2000 officers Secretary resigned 1 Buy now
27 Apr 2000 accounts Annual Accounts 6 Buy now
19 Apr 2000 address Registered office changed on 19/04/00 from: 5 high street edenbridge kent TN8 5AB 1 Buy now
19 Apr 2000 address Registered office changed on 19/04/00 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN 1 Buy now
14 May 1999 annual-return Return made up to 23/04/99; full list of members 6 Buy now
23 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
26 May 1998 change-of-name Certificate Change Of Name Company 2 Buy now
26 May 1998 mortgage Particulars of mortgage/charge 3 Buy now
22 May 1998 officers New director appointed 2 Buy now
22 May 1998 officers Director resigned 1 Buy now
23 Apr 1998 incorporation Incorporation Company 18 Buy now