Having been setup in 1987, Anthony Simon Enterprises Ltd have registered office in Pershore, it's status is listed as "Active". Cocks, Kathryn Patricia, Cocks, Anthony Simon, Faulkner, Michael Ian, Wisdell, Kevin are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKS, Anthony Simon | 18 November 1988 | - | 1 |
FAULKNER, Michael Ian | N/A | 31 March 1997 | 1 |
WISDELL, Kevin | 24 March 1992 | 31 March 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKS, Kathryn Patricia | 20 October 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 04 November 2019 | |
AA - Annual Accounts | 31 December 2018 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 09 January 2018 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 11 January 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 22 December 2014 | |
AR01 - Annual Return | 27 October 2014 | |
AR01 - Annual Return | 15 October 2013 | |
CH01 - Change of particulars for director | 15 October 2013 | |
AA - Annual Accounts | 10 July 2013 | |
AA - Annual Accounts | 04 December 2012 | |
AR01 - Annual Return | 04 October 2012 | |
AA - Annual Accounts | 04 November 2011 | |
AR01 - Annual Return | 27 October 2011 | |
CH01 - Change of particulars for director | 27 October 2011 | |
AD01 - Change of registered office address | 20 October 2011 | |
AP03 - Appointment of secretary | 20 October 2011 | |
TM02 - Termination of appointment of secretary | 20 October 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
TM01 - Termination of appointment of director | 01 December 2009 | |
CERTNM - Change of name certificate | 22 October 2009 | |
RESOLUTIONS - N/A | 22 October 2009 | |
AR01 - Annual Return | 14 October 2009 | |
RESOLUTIONS - N/A | 25 September 2009 | |
MEM/ARTS - N/A | 25 September 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 25 September 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 September 2009 | |
MISC - Miscellaneous document | 25 September 2009 | |
CAP-SS - N/A | 25 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 August 2009 | |
AA - Annual Accounts | 03 August 2009 | |
AA - Annual Accounts | 11 December 2008 | |
363a - Annual Return | 06 October 2008 | |
169 - Return by a company purchasing its own shares | 10 January 2008 | |
AA - Annual Accounts | 07 January 2008 | |
RESOLUTIONS - N/A | 31 December 2007 | |
RESOLUTIONS - N/A | 31 December 2007 | |
363a - Annual Return | 29 October 2007 | |
287 - Change in situation or address of Registered Office | 29 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 October 2007 | |
353 - Register of members | 29 October 2007 | |
AA - Annual Accounts | 09 February 2007 | |
363a - Annual Return | 24 October 2006 | |
169 - Return by a company purchasing its own shares | 18 May 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
288a - Notice of appointment of directors or secretaries | 21 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 02 February 2006 | |
363s - Annual Return | 13 October 2005 | |
AA - Annual Accounts | 30 August 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 27 January 2004 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 14 January 2003 | |
363s - Annual Return | 06 October 2002 | |
AA - Annual Accounts | 04 February 2002 | |
363s - Annual Return | 22 October 2001 | |
AA - Annual Accounts | 13 September 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 30 January 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 16 November 2000 | |
395 - Particulars of a mortgage or charge | 26 August 2000 | |
287 - Change in situation or address of Registered Office | 02 August 2000 | |
AA - Annual Accounts | 03 March 2000 | |
363s - Annual Return | 17 February 2000 | |
395 - Particulars of a mortgage or charge | 13 July 1999 | |
395 - Particulars of a mortgage or charge | 12 February 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 February 1999 | |
363s - Annual Return | 30 October 1998 | |
AA - Annual Accounts | 07 May 1998 | |
395 - Particulars of a mortgage or charge | 18 February 1998 | |
395 - Particulars of a mortgage or charge | 21 January 1998 | |
363s - Annual Return | 21 October 1997 | |
288b - Notice of resignation of directors or secretaries | 11 April 1997 | |
288b - Notice of resignation of directors or secretaries | 11 April 1997 | |
AA - Annual Accounts | 26 January 1997 | |
AUD - Auditor's letter of resignation | 26 January 1997 | |
363s - Annual Return | 06 October 1996 | |
AA - Annual Accounts | 28 December 1995 | |
287 - Change in situation or address of Registered Office | 23 October 1995 | |
363s - Annual Return | 04 October 1995 | |
395 - Particulars of a mortgage or charge | 22 December 1994 | |
395 - Particulars of a mortgage or charge | 22 December 1994 | |
395 - Particulars of a mortgage or charge | 22 December 1994 | |
363s - Annual Return | 29 September 1994 | |
288 - N/A | 15 August 1994 | |
AA - Annual Accounts | 03 July 1994 | |
363a - Annual Return | 04 November 1993 | |
287 - Change in situation or address of Registered Office | 07 October 1993 | |
RESOLUTIONS - N/A | 28 June 1993 | |
AA - Annual Accounts | 28 June 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 April 1993 | |
363s - Annual Return | 12 February 1993 | |
287 - Change in situation or address of Registered Office | 07 December 1992 | |
RESOLUTIONS - N/A | 04 August 1992 | |
RESOLUTIONS - N/A | 04 August 1992 | |
123 - Notice of increase in nominal capital | 04 August 1992 | |
288 - N/A | 04 August 1992 | |
288 - N/A | 04 August 1992 | |
RESOLUTIONS - N/A | 14 April 1992 | |
RESOLUTIONS - N/A | 14 April 1992 | |
AA - Annual Accounts | 19 March 1992 | |
363s - Annual Return | 19 January 1992 | |
AA - Annual Accounts | 26 February 1991 | |
363a - Annual Return | 15 February 1991 | |
AA - Annual Accounts | 02 July 1990 | |
AA - Annual Accounts | 29 June 1990 | |
288 - N/A | 19 March 1990 | |
MEM/ARTS - N/A | 16 March 1990 | |
363 - Annual Return | 08 February 1990 | |
363 - Annual Return | 26 June 1989 | |
288 - N/A | 15 December 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 September 1988 | |
288 - N/A | 25 March 1988 | |
PUC 2 - N/A | 26 November 1987 | |
CERTNM - Change of name certificate | 12 August 1987 | |
288 - N/A | 05 August 1987 | |
287 - Change in situation or address of Registered Office | 05 August 1987 | |
MISC - Miscellaneous document | 12 May 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 01 July 1999 | Fully Satisfied |
N/A |
Legal mortgage | 05 February 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 10 February 1998 | Fully Satisfied |
N/A |
Legal mortgage | 07 January 1998 | Fully Satisfied |
N/A |
Legal mortgage | 19 December 1994 | Fully Satisfied |
N/A |
Legal mortgage | 19 December 1994 | Fully Satisfied |
N/A |
Legal mortgage | 19 December 1994 | Fully Satisfied |
N/A |