About

Registered Number: 02863652
Date of Incorporation: 19/10/1993 (31 years and 5 months ago)
Company Status: Active
Registered Address: Liberator Road, Liberator Road, Norwich, NR6 6EU,

 

Anglian Ltd was established in 1993, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the business are Burningham, Ronald, Lewis, Raymond John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNINGHAM, Ronald 15 May 1995 27 September 1996 1
LEWIS, Raymond John 15 May 1995 13 June 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 04 November 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 01 July 2019
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 12 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 17 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 19 October 2017
AP01 - Appointment of director 27 September 2017
TM02 - Termination of appointment of secretary 30 May 2017
TM01 - Termination of appointment of director 29 March 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 21 October 2016
AD01 - Change of registered office address 07 March 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 06 November 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 19 September 2013
RESOLUTIONS - N/A 02 July 2013
CC04 - Statement of companies objects 02 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 12 November 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 25 September 2010
CERTNM - Change of name certificate 01 June 2010
CONNOT - N/A 25 May 2010
AR01 - Annual Return 17 November 2009
CH03 - Change of particulars for secretary 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 11 November 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 17 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
AA - Annual Accounts 11 September 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 March 2006
353 - Register of members 13 March 2006
AA - Annual Accounts 29 November 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 02 November 2004
363s - Annual Return 28 October 2003
288c - Notice of change of directors or secretaries or in their particulars 10 September 2003
AA - Annual Accounts 22 August 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 15 October 2002
AA - Annual Accounts 24 January 2002
363s - Annual Return 06 November 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 02 November 1997
288a - Notice of appointment of directors or secretaries 30 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
RESOLUTIONS - N/A 09 April 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 22 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288 - N/A 12 September 1996
288 - N/A 26 June 1996
288 - N/A 08 June 1996
288 - N/A 06 June 1996
288 - N/A 12 January 1996
288 - N/A 05 December 1995
363s - Annual Return 09 November 1995
CERTNM - Change of name certificate 20 September 1995
287 - Change in situation or address of Registered Office 12 September 1995
AA - Annual Accounts 03 July 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
288 - N/A 30 May 1995
287 - Change in situation or address of Registered Office 21 April 1995
288 - N/A 21 April 1995
CERTNM - Change of name certificate 20 April 1995
363s - Annual Return 10 November 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
RESOLUTIONS - N/A 19 July 1994
288 - N/A 09 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1993
CERTNM - Change of name certificate 30 November 1993
288 - N/A 30 November 1993
288 - N/A 30 November 1993
288 - N/A 30 November 1993
287 - Change in situation or address of Registered Office 30 November 1993
NEWINC - New incorporation documents 19 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.