About

Registered Number: 03766475
Date of Incorporation: 07/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 36 8 King Street, Kings Lynn, Norfolk, PE30 1ES

 

Anglian Accountancy Services Ltd was established in 1999. The current directors of Anglian Accountancy Services Ltd are listed as Rawlinson, Diane Marie, Rawlinson, Brian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWLINSON, Brian 07 May 1999 15 November 2000 1
Secretary Name Appointed Resigned Total Appointments
RAWLINSON, Diane Marie 07 May 1999 07 May 2002 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 30 April 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 02 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 15 November 2015
SH06 - Notice of cancellation of shares 03 June 2015
SH03 - Return of purchase of own shares 03 June 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 22 December 2014
RESOLUTIONS - N/A 06 November 2014
MA - Memorandum and Articles 06 November 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH03 - Change of particulars for secretary 04 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 04 March 2008
RESOLUTIONS - N/A 05 July 2007
RESOLUTIONS - N/A 05 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2007
123 - Notice of increase in nominal capital 05 July 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
395 - Particulars of a mortgage or charge 01 June 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
363s - Annual Return 05 May 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 17 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2003
AA - Annual Accounts 04 March 2003
395 - Particulars of a mortgage or charge 04 September 2002
363s - Annual Return 31 July 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 01 March 2002
287 - Change in situation or address of Registered Office 26 October 2001
395 - Particulars of a mortgage or charge 30 January 2001
225 - Change of Accounting Reference Date 26 January 2001
AA - Annual Accounts 26 January 2001
288b - Notice of resignation of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
MEM/ARTS - N/A 23 November 2000
CERTNM - Change of name certificate 20 November 2000
363s - Annual Return 26 May 2000
287 - Change in situation or address of Registered Office 06 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1999
RESOLUTIONS - N/A 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 15 May 2006 Outstanding

N/A

Debenture 29 August 2002 Outstanding

N/A

Mortgage debenture 10 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.