About

Registered Number: 04086050
Date of Incorporation: 09/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 27 Sansome Walk, Worcester, Worcestershire, WR1 1NU

 

Anbrian Ltd was founded on 09 October 2000, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Allen, Brian Geoffrey, Allen, Angela Kay.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Brian Geoffrey 09 October 2000 - 1
ALLEN, Angela Kay 09 October 2000 31 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 27 April 2017
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 21 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 November 2011
AR01 - Annual Return 09 August 2011
LQ02 - Notice of ceasing to act as receiver or manager 22 June 2011
AA - Annual Accounts 28 April 2011
LQ01 - Notice of appointment of receiver or manager 12 August 2010
AA - Annual Accounts 01 May 2010
AA - Annual Accounts 26 November 2009
DISS40 - Notice of striking-off action discontinued 24 November 2009
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363a - Annual Return 11 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 2008
AA - Annual Accounts 08 August 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 08 June 2007
395 - Particulars of a mortgage or charge 10 May 2007
395 - Particulars of a mortgage or charge 05 December 2006
363a - Annual Return 16 October 2006
395 - Particulars of a mortgage or charge 08 September 2006
395 - Particulars of a mortgage or charge 08 September 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 30 October 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 29 July 2002
225 - Change of Accounting Reference Date 01 May 2002
363s - Annual Return 21 December 2001
395 - Particulars of a mortgage or charge 03 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2007 Outstanding

N/A

Legal charge 22 November 2006 Outstanding

N/A

Debenture 05 September 2006 Outstanding

N/A

Legal charge 05 September 2006 Outstanding

N/A

Legal charge 30 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.