About

Registered Number: 02131020
Date of Incorporation: 12/05/1987 (36 years and 11 months ago)
Company Status: Active
Registered Address: Stone Cottage Manor Road, Eckington, Pershore, Worcestershire, WR10 3BH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.