About

Registered Number: 03631690
Date of Incorporation: 15/09/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Unit 11 Okehampton Business Centre, Higher Stockley Mead, Okehampton, Devon, EX20 1FJ,

 

Based in Okehampton in Devon, Anchorman Insurance Consultants Ltd was founded on 15 September 1998, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are Cross, Gillian, Cross, Anthony, Williams, Timothy Jonathan, Fisher, Michael John, Reynolds, Ashley Ward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Anthony 01 July 2014 - 1
WILLIAMS, Timothy Jonathan 01 January 2018 - 1
REYNOLDS, Ashley Ward 15 September 1998 08 January 2018 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Gillian 01 January 2018 - 1
FISHER, Michael John 15 September 1998 01 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AD01 - Change of registered office address 14 April 2020
CH01 - Change of particulars for director 08 April 2020
PSC04 - N/A 08 April 2020
CH01 - Change of particulars for director 08 April 2020
CH01 - Change of particulars for director 08 April 2020
CS01 - N/A 22 October 2019
CH01 - Change of particulars for director 18 September 2019
AA - Annual Accounts 18 July 2019
RESOLUTIONS - N/A 05 June 2019
SH06 - Notice of cancellation of shares 05 June 2019
SH03 - Return of purchase of own shares 05 June 2019
MR04 - N/A 07 November 2018
CS01 - N/A 25 September 2018
TM02 - Termination of appointment of secretary 19 September 2018
AA - Annual Accounts 01 August 2018
CH01 - Change of particulars for director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AP03 - Appointment of secretary 03 January 2018
AP01 - Appointment of director 03 January 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 11 August 2016
RESOLUTIONS - N/A 03 November 2015
SH08 - Notice of name or other designation of class of shares 03 November 2015
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 04 August 2015
RESOLUTIONS - N/A 04 December 2014
SH08 - Notice of name or other designation of class of shares 04 December 2014
AR01 - Annual Return 18 September 2014
AP01 - Appointment of director 13 August 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 07 August 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 04 October 2012
CH01 - Change of particulars for director 04 October 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 09 September 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 01 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
RESOLUTIONS - N/A 13 April 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 18 September 2008
395 - Particulars of a mortgage or charge 16 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 25 September 2006
AA - Annual Accounts 20 July 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 19 September 2005
AA - Annual Accounts 20 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
RESOLUTIONS - N/A 21 September 2004
RESOLUTIONS - N/A 21 September 2004
123 - Notice of increase in nominal capital 21 September 2004
363s - Annual Return 20 September 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 21 December 2001
363s - Annual Return 19 September 2001
287 - Change in situation or address of Registered Office 30 August 2001
AA - Annual Accounts 09 February 2001
363s - Annual Return 19 September 2000
287 - Change in situation or address of Registered Office 02 August 2000
363s - Annual Return 08 September 1999
AA - Annual Accounts 02 September 1999
225 - Change of Accounting Reference Date 24 February 1999
225 - Change of Accounting Reference Date 05 November 1998
288b - Notice of resignation of directors or secretaries 18 September 1998
NEWINC - New incorporation documents 15 September 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 29 August 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.