About

Registered Number: 02637437
Date of Incorporation: 13/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: The Great House, 1 St. Peter Street, Tiverton, Devon, EX16 6NE,

 

Founded in 1991, Anglo Offshore Ltd has its registered office in Tiverton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 28 August 2020
TM02 - Termination of appointment of secretary 29 November 2019
AD01 - Change of registered office address 25 November 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 19 August 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 15 September 2004
287 - Change in situation or address of Registered Office 18 June 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 07 October 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 18 August 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 24 June 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 21 June 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
288a - Notice of appointment of directors or secretaries 01 April 1998
288b - Notice of resignation of directors or secretaries 01 April 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 01 July 1997
363s - Annual Return 03 September 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 05 September 1995
AA - Annual Accounts 29 June 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 31 March 1994
AA - Annual Accounts 04 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1993
363s - Annual Return 29 August 1993
287 - Change in situation or address of Registered Office 04 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1993
363s - Annual Return 16 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1992
RESOLUTIONS - N/A 13 December 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
288 - N/A 04 October 1991
287 - Change in situation or address of Registered Office 10 September 1991
NEWINC - New incorporation documents 13 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.