About

Registered Number: 05125723
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 46 The Ridings, Kington St. Michael, Chippenham, Wilts, SN14 6JG

 

Based in Chippenham in Wilts, Anpana Ltd was registered on 12 May 2004, it has a status of "Active". The companies directors are listed as Butler, Valerie Ann, Wheatley, Guy George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Valerie Ann 13 May 2012 - 1
WHEATLEY, Guy George 01 November 2004 31 August 2006 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 03 February 2020
MR04 - N/A 14 September 2019
MR04 - N/A 14 September 2019
MR04 - N/A 14 September 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 10 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 12 June 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD01 - Change of registered office address 02 March 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
AA - Annual Accounts 15 April 2007
363a - Annual Return 30 May 2006
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
RESOLUTIONS - N/A 22 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 15 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
395 - Particulars of a mortgage or charge 11 February 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
395 - Particulars of a mortgage or charge 10 November 2004
395 - Particulars of a mortgage or charge 29 September 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
287 - Change in situation or address of Registered Office 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
288b - Notice of resignation of directors or secretaries 27 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 February 2005 Fully Satisfied

N/A

Legal mortgage 09 November 2004 Fully Satisfied

N/A

Debenture 24 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.