About

Registered Number: 04691356
Date of Incorporation: 10/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 5 Spring Meadows, Trowbridge, Wiltshire, BA14 0HD,

 

Founded in 2003, Anglo Swiss Finance Ltd are based in Wiltshire, it's status at Companies House is "Active". We do not know the number of employees at the business. This organisation has one director listed as Williams, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Peter 10 March 2003 28 October 2019 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
TM02 - Termination of appointment of secretary 09 June 2020
AA - Annual Accounts 02 February 2020
CS01 - N/A 30 June 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 27 May 2018
AA - Annual Accounts 10 February 2018
CS01 - N/A 03 June 2017
AA - Annual Accounts 25 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 29 May 2016
AD01 - Change of registered office address 29 May 2016
AD01 - Change of registered office address 29 May 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 27 May 2015
AD01 - Change of registered office address 27 May 2015
AD01 - Change of registered office address 27 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 03 September 2013
CH01 - Change of particulars for director 28 August 2013
AD01 - Change of registered office address 28 August 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 March 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 05 February 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 13 March 2009
363a - Annual Return 21 April 2008
353 - Register of members 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
287 - Change in situation or address of Registered Office 18 July 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 13 February 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 19 March 2004
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
RESOLUTIONS - N/A 22 March 2003
225 - Change of Accounting Reference Date 22 March 2003
287 - Change in situation or address of Registered Office 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.