About

Registered Number: 01692976
Date of Incorporation: 20/01/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: Orchard House Appleby Hill, Austrey, Nr Atherstone, Warwickshire, CV9 3ER,

 

Anker Towbars Ltd was registered on 20 January 1983 with its registered office in Warwickshire, it has a status of "Active". The business has 8 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, George 27 February 2014 - 1
BARTON, Karen Penelope 29 February 2008 18 August 2013 1
BARTON, Kate Rosemary 27 February 2014 11 September 2015 1
BARTON, Kirsty 13 February 2017 30 September 2020 1
BARTON, William Godfrey Lukes N/A 29 February 2008 1
MILLER, Ian N/A 27 August 1991 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Karen Penelope N/A 29 February 2008 1
BARTON, Kate Rosemary 29 February 2008 11 September 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 31 January 2020
CS01 - N/A 31 January 2019
AA - Annual Accounts 10 January 2019
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 04 April 2018
PSC04 - N/A 04 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 30 January 2018
PSC04 - N/A 02 November 2017
CH01 - Change of particulars for director 02 November 2017
CH01 - Change of particulars for director 02 November 2017
AA - Annual Accounts 27 July 2017
AP01 - Appointment of director 13 February 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 01 February 2017
CH01 - Change of particulars for director 31 January 2017
CH01 - Change of particulars for director 11 August 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 01 February 2016
TM01 - Termination of appointment of director 11 September 2015
TM02 - Termination of appointment of secretary 11 September 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 31 July 2014
TM01 - Termination of appointment of director 02 May 2014
AR01 - Annual Return 10 April 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 28 February 2014
AP01 - Appointment of director 28 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AAMD - Amended Accounts 15 September 2009
AAMD - Amended Accounts 10 September 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 14 August 2008
169 - Return by a company purchasing its own shares 02 June 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 08 August 2000
363s - Annual Return 08 February 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 10 June 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 09 July 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 28 August 1996
395 - Particulars of a mortgage or charge 07 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1996
363s - Annual Return 03 April 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 11 April 1995
363s - Annual Return 22 June 1994
AA - Annual Accounts 11 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 16 February 1993
288 - N/A 16 February 1993
AA - Annual Accounts 28 May 1992
363a - Annual Return 13 February 1992
288 - N/A 24 September 1991
363a - Annual Return 16 July 1991
AA - Annual Accounts 27 June 1991
AA - Annual Accounts 16 March 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 03 February 1989
AA - Annual Accounts 04 March 1988
363 - Annual Return 16 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 February 1987
AA - Annual Accounts 29 October 1986
MISC - Miscellaneous document 20 January 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 June 1996 Outstanding

N/A

Debenture 17 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.