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