About

Registered Number: 03978015
Date of Incorporation: 20/04/2000 (24 years ago)
Company Status: Active
Registered Address: Cotswold House 1 Crompton Road, Groundwell, Swindon, Wiltshire, SN25 5AW

 

Founded in 2000, Ancestral Collections Ltd have registered office in Wiltshire, it's status at Companies House is "Active". There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENDERSBY, Janice 30 April 2002 25 June 2007 1
Secretary Name Appointed Resigned Total Appointments
WALSHAM, Andrew Stuart 23 August 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 15 April 2019
AA01 - Change of accounting reference date 10 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 06 April 2013
AP01 - Appointment of director 12 September 2012
AP03 - Appointment of secretary 12 September 2012
TM01 - Termination of appointment of director 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 11 December 2008
287 - Change in situation or address of Registered Office 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 April 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 24 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 April 2008
353 - Register of members 24 April 2008
287 - Change in situation or address of Registered Office 24 April 2008
288b - Notice of resignation of directors or secretaries 04 July 2007
288b - Notice of resignation of directors or secretaries 04 July 2007
363s - Annual Return 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 03 May 2006
AA - Annual Accounts 10 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 October 2005
363s - Annual Return 16 May 2005
RESOLUTIONS - N/A 29 April 2005
AA - Annual Accounts 01 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 27 April 2004
AUD - Auditor's letter of resignation 08 October 2003
RESOLUTIONS - N/A 30 May 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 18 April 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 31 July 2002
288a - Notice of appointment of directors or secretaries 16 July 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 2002
225 - Change of Accounting Reference Date 03 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
363s - Annual Return 22 May 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
AA - Annual Accounts 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2001
123 - Notice of increase in nominal capital 22 October 2001
363s - Annual Return 10 May 2001
395 - Particulars of a mortgage or charge 11 October 2000
225 - Change of Accounting Reference Date 18 July 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
287 - Change in situation or address of Registered Office 15 June 2000
RESOLUTIONS - N/A 13 June 2000
RESOLUTIONS - N/A 13 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
123 - Notice of increase in nominal capital 13 June 2000
CERTNM - Change of name certificate 24 May 2000
NEWINC - New incorporation documents 20 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.