About

Registered Number: 04678223
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Charter House, 103-105 Leigh Road, Leigh-On-Sea, Essex, SS9 1JL,

 

Established in 2003, Anglia Battery & Filter Co Ltd has its registered office in Leigh-On-Sea in Essex, it's status in the Companies House registry is set to "Active". Lambert, Michael, Lambert, Steven John are listed as the directors of Anglia Battery & Filter Co Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Michael 25 February 2003 31 December 2017 1
LAMBERT, Steven John 25 February 2003 31 December 2017 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 16 December 2019
AD01 - Change of registered office address 23 April 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 24 July 2018
MR04 - N/A 20 July 2018
CS01 - N/A 26 February 2018
PSC07 - N/A 09 February 2018
PSC02 - N/A 09 February 2018
PSC07 - N/A 09 February 2018
PSC07 - N/A 09 February 2018
TM02 - Termination of appointment of secretary 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 22 December 2017
AP01 - Appointment of director 22 December 2017
AA - Annual Accounts 23 August 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH01 - Change of particulars for director 18 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 05 April 2012
AD01 - Change of registered office address 27 March 2012
AD01 - Change of registered office address 12 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 04 January 2011
CH01 - Change of particulars for director 03 August 2010
AR01 - Annual Return 01 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 03 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 13 March 2008
AA - Annual Accounts 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 27 February 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 28 February 2005
288c - Notice of change of directors or secretaries or in their particulars 28 February 2005
AA - Annual Accounts 04 January 2005
287 - Change in situation or address of Registered Office 20 December 2004
363a - Annual Return 06 March 2004
225 - Change of Accounting Reference Date 05 January 2004
395 - Particulars of a mortgage or charge 26 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
287 - Change in situation or address of Registered Office 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.