About

Registered Number: 08424659
Date of Incorporation: 28/02/2013 (12 years and 1 month ago)
Company Status: Active
Registered Address: Plas Hyfryd Hotel, Moorfield Road, Narberth, Pembrokeshire, SA67 7AB,

 

Anchor Well Ltd was registered on 28 February 2013 and are based in Pembrokeshire, it's status at Companies House is "Active". We don't know the number of employees at the company. This business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Harvey David Hugh 14 July 2020 - 1
JONES, Harold Glyn 20 February 2014 07 August 2019 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Endaf 20 February 2014 31 March 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 14 July 2020
CS01 - N/A 05 March 2020
AA01 - Change of accounting reference date 27 November 2019
AA - Annual Accounts 23 August 2019
PSC02 - N/A 13 August 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
TM01 - Termination of appointment of director 02 April 2019
TM02 - Termination of appointment of secretary 02 April 2019
CS01 - N/A 20 March 2019
AD01 - Change of registered office address 23 January 2019
AA - Annual Accounts 24 August 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
CS01 - N/A 05 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 24 June 2015
AA01 - Change of accounting reference date 11 June 2015
AD01 - Change of registered office address 17 March 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 04 November 2014
MR01 - N/A 01 April 2014
MR01 - N/A 24 February 2014
TM01 - Termination of appointment of director 21 February 2014
AP03 - Appointment of secretary 20 February 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
AR01 - Annual Return 19 February 2014
AR01 - Annual Return 08 January 2014
RESOLUTIONS - N/A 31 December 2013
SH01 - Return of Allotment of shares 31 December 2013
NEWINC - New incorporation documents 28 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2014 Fully Satisfied

N/A

A registered charge 18 February 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.