ANGLIAN CARE LIMITED

06392124
259 CHURCH ROAD BENFLEET ESSEX SS7 4QN

Documents

Documents
Date Category Description Pages
13 Dec 2023 accounts Annual Accounts 7 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Dec 2022 accounts Annual Accounts 7 Buy now
16 Dec 2021 accounts Annual Accounts 7 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2021 officers Appointment of director (Mr Charles Alexander Cross) 2 Buy now
28 May 2021 mortgage Registration of a charge 23 Buy now
04 Dec 2020 accounts Annual Accounts 7 Buy now
07 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2019 accounts Annual Accounts 8 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2018 accounts Annual Accounts 7 Buy now
23 Feb 2018 accounts Annual Accounts 7 Buy now
11 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jul 2017 officers Termination of appointment of director (Stephen Mason) 1 Buy now
06 Mar 2017 mortgage Registration of a charge 23 Buy now
20 Jan 2017 accounts Annual Accounts 6 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Apr 2016 accounts Annual Accounts 7 Buy now
09 Nov 2015 annual-return Annual Return 5 Buy now
21 Apr 2015 accounts Annual Accounts 7 Buy now
07 Jan 2015 annual-return Annual Return 5 Buy now
05 Feb 2014 accounts Annual Accounts 6 Buy now
18 Nov 2013 annual-return Annual Return 5 Buy now
19 Feb 2013 accounts Annual Accounts 6 Buy now
20 Nov 2012 annual-return Annual Return 5 Buy now
26 Apr 2012 accounts Annual Accounts 6 Buy now
23 Nov 2011 annual-return Annual Return 5 Buy now
11 Feb 2011 accounts Annual Accounts 5 Buy now
19 Nov 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 accounts Annual Accounts 7 Buy now
26 Nov 2009 annual-return Annual Return 5 Buy now
26 Nov 2009 officers Change of particulars for director (Stephen Mason) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Stephen Mason) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Desmond Cross) 2 Buy now
26 Nov 2009 officers Change of particulars for director (Desmond Cross) 2 Buy now
26 Nov 2009 officers Change of particulars for secretary (Desmond Cross) 1 Buy now
05 Sep 2009 accounts Annual Accounts 1 Buy now
14 Jul 2009 accounts Accounting reference date shortened from 31/10/2008 to 31/07/2008 1 Buy now
18 Mar 2009 annual-return Return made up to 05/11/08; full list of members 4 Buy now
02 Mar 2009 officers Director and secretary's change of particulars / desmond cross / 13/01/2009 1 Buy now
11 Nov 2008 capital Ad 03/11/08\gbp si 1@1=1\gbp ic 999/1000\ 2 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from ash house, 340-342 london road hadleigh essex SS7 2DD 1 Buy now
22 Aug 2008 officers Appointment terminated director william pipe 1 Buy now
08 Oct 2007 incorporation Incorporation Company 31 Buy now