Anchor Bay Construction Products Ltd was founded on 14 June 1999. This organisation has 9 directors listed as Raybould, Peter James, Kinslow, Chay, Jeal, Paul William, Bakker, Arijan Johan, Bernard, Jean Luc, Greene, Philip, Irazusta, Francisco, Lapon, Andi, Walsh, Eileen. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINSLOW, Chay | 19 November 2018 | - | 1 |
BAKKER, Arijan Johan | 01 July 2015 | 01 October 2017 | 1 |
BERNARD, Jean Luc | 04 January 2012 | 01 July 2015 | 1 |
GREENE, Philip | 06 July 1999 | 10 May 2017 | 1 |
IRAZUSTA, Francisco | 04 January 2012 | 01 July 2015 | 1 |
LAPON, Andi | 04 January 2012 | 01 July 2015 | 1 |
WALSH, Eileen | 06 July 1999 | 08 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAYBOULD, Peter James | 20 August 2019 | - | 1 |
JEAL, Paul William | 18 July 2018 | 20 August 2019 | 1 |
Document Type | Date | |
---|---|---|
AM02 - N/A | 17 February 2020 | |
AM06 - N/A | 30 January 2020 | |
AM03 - N/A | 09 January 2020 | |
AD01 - Change of registered office address | 15 November 2019 | |
AM01 - N/A | 14 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
AP03 - Appointment of secretary | 20 August 2019 | |
TM02 - Termination of appointment of secretary | 20 August 2019 | |
TM01 - Termination of appointment of director | 20 August 2019 | |
CS01 - N/A | 18 June 2019 | |
CS01 - N/A | 14 June 2019 | |
TM01 - Termination of appointment of director | 28 May 2019 | |
AP01 - Appointment of director | 22 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
PSC02 - N/A | 17 September 2018 | |
PSC07 - N/A | 17 September 2018 | |
AP01 - Appointment of director | 14 September 2018 | |
AP01 - Appointment of director | 14 September 2018 | |
TM01 - Termination of appointment of director | 14 September 2018 | |
MR01 - N/A | 14 September 2018 | |
MR04 - N/A | 14 September 2018 | |
AP01 - Appointment of director | 15 August 2018 | |
AP03 - Appointment of secretary | 31 July 2018 | |
CS01 - N/A | 06 July 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
AP01 - Appointment of director | 19 October 2017 | |
TM01 - Termination of appointment of director | 19 October 2017 | |
TM01 - Termination of appointment of director | 03 October 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 22 June 2017 | |
AP01 - Appointment of director | 17 May 2017 | |
AD01 - Change of registered office address | 17 May 2017 | |
AP01 - Appointment of director | 17 May 2017 | |
TM01 - Termination of appointment of director | 17 May 2017 | |
TM01 - Termination of appointment of director | 17 May 2017 | |
TM02 - Termination of appointment of secretary | 17 May 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 14 June 2016 | |
CH01 - Change of particulars for director | 13 June 2016 | |
AP01 - Appointment of director | 21 April 2016 | |
TM01 - Termination of appointment of director | 21 April 2016 | |
TM01 - Termination of appointment of director | 21 April 2016 | |
TM01 - Termination of appointment of director | 21 April 2016 | |
AP01 - Appointment of director | 21 April 2016 | |
AR01 - Annual Return | 28 July 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 15 July 2013 | |
CH01 - Change of particulars for director | 24 May 2013 | |
AR01 - Annual Return | 04 September 2012 | |
AA - Annual Accounts | 27 January 2012 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 January 2012 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 January 2012 | |
AP01 - Appointment of director | 18 January 2012 | |
RESOLUTIONS - N/A | 11 January 2012 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 January 2012 | |
SH08 - Notice of name or other designation of class of shares | 11 January 2012 | |
AA01 - Change of accounting reference date | 11 January 2012 | |
AP01 - Appointment of director | 11 January 2012 | |
AP01 - Appointment of director | 11 January 2012 | |
SH01 - Return of Allotment of shares | 11 January 2012 | |
RESOLUTIONS - N/A | 15 July 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 15 July 2011 | |
MEM/ARTS - N/A | 15 July 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 22 November 2010 | |
CH01 - Change of particulars for director | 14 September 2010 | |
CC04 - Statement of companies objects | 20 August 2010 | |
RESOLUTIONS - N/A | 10 August 2010 | |
RESOLUTIONS - N/A | 10 August 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 August 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 August 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 August 2010 | |
SH01 - Return of Allotment of shares | 10 August 2010 | |
SH03 - Return of purchase of own shares | 10 August 2010 | |
AR01 - Annual Return | 15 July 2010 | |
AA - Annual Accounts | 26 November 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH03 - Change of particulars for secretary | 06 October 2009 | |
CH01 - Change of particulars for director | 06 October 2009 | |
395 - Particulars of a mortgage or charge | 09 July 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 21 July 2008 | |
169 - Return by a company purchasing its own shares | 14 July 2008 | |
RESOLUTIONS - N/A | 30 June 2008 | |
AA - Annual Accounts | 02 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2007 | |
363a - Annual Return | 22 June 2007 | |
AA - Annual Accounts | 08 June 2007 | |
RESOLUTIONS - N/A | 01 June 2007 | |
RESOLUTIONS - N/A | 01 June 2007 | |
RESOLUTIONS - N/A | 01 June 2007 | |
RESOLUTIONS - N/A | 01 June 2007 | |
123 - Notice of increase in nominal capital | 01 June 2007 | |
MEM/ARTS - N/A | 23 May 2007 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 15 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 August 2005 | |
363a - Annual Return | 05 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 August 2005 | |
AA - Annual Accounts | 07 June 2005 | |
363s - Annual Return | 08 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 June 2004 | |
395 - Particulars of a mortgage or charge | 20 March 2004 | |
287 - Change in situation or address of Registered Office | 29 January 2004 | |
AA - Annual Accounts | 29 October 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 29 June 2002 | |
AA - Annual Accounts | 27 January 2002 | |
363s - Annual Return | 29 June 2001 | |
RESOLUTIONS - N/A | 23 October 2000 | |
RESOLUTIONS - N/A | 23 October 2000 | |
123 - Notice of increase in nominal capital | 23 October 2000 | |
AA - Annual Accounts | 23 October 2000 | |
363s - Annual Return | 22 September 2000 | |
225 - Change of Accounting Reference Date | 03 May 2000 | |
288a - Notice of appointment of directors or secretaries | 30 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
288a - Notice of appointment of directors or secretaries | 14 July 1999 | |
288b - Notice of resignation of directors or secretaries | 14 July 1999 | |
288b - Notice of resignation of directors or secretaries | 14 July 1999 | |
287 - Change in situation or address of Registered Office | 14 July 1999 | |
NEWINC - New incorporation documents | 14 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 September 2018 | Outstanding |
N/A |
Rent deposit deed | 02 July 2009 | Outstanding |
N/A |
Debenture | 15 March 2004 | Fully Satisfied |
N/A |