This company is commonly known as The Anchor At Shapwick 2006 Limited. The company was founded 17 years ago and was given the registration number 05892227. The firm's registered office is in DORCHESTER. You can find them at 2 Higher Barn, Higher Woodsford, Dorchester, Dorset. This company's SIC code is 56302 - Public houses and bars.
Name | : | THE ANCHOR AT SHAPWICK 2006 LIMITED |
---|---|---|
Company Number | : | 05892227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2006 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Higher Barn, Higher Woodsford, Dorchester, Dorset, DT2 8BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Higher Barn, Higher Woodsford, Dorchester, England, DT2 8BT | Secretary | 14 October 2013 | Active |
82, Higher Blandford Road, Broadstone, England, BH18 9AH | Director | 28 September 2006 | Active |
74, West Way, West Way, Broadstone, England, BH18 9LS | Director | 08 January 2018 | Active |
Corner Cottage, Chapel Lane, Osmington, Weymouth, England, DT3 6ET | Director | 31 July 2006 | Active |
May Cottage, Piccadilly Lane, Shapwick, Blandford Forum, England, DT11 9JY | Director | 08 January 2018 | Active |
Canada Farm, Fairmile Road, Blandford Forum, England, DT11 9JZ | Director | 08 January 2018 | Active |
202 High Street, Shapwick, Blandford Forum, DT11 9JT | Secretary | 31 July 2006 | Active |
Flat C Above East Bar, Royal Victoria Apartments, 1 High Street, Swanage, England, BH19 2LN | Director | 28 September 2006 | Active |
Kings Farm, Steward's Lane, Shapwick, Blandford Forum, DT11 9JZ | Director | 28 September 2006 | Active |
White Cottage, Stewards Lane Shapwick, Blandford Forum, DT11 9JZ | Director | 31 July 2006 | Active |
May Cottage, Piccadilly Lane, Shapwick, Blandford Forum, England, DT11 9JY | Director | 19 October 2009 | Active |
May Cottage, Piccadilly Lane, Shapwick, Blandford Forum, England, DT11 9JY | Director | 12 April 2011 | Active |
Mr John Gregory Hooper | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kings Farm, Stewards Lane, Blandford Forum, England, DT11 9JZ |
Nature of control | : |
|
Mr Bernie Ian Kuflik | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Littlecourt Lodge, Candleford Close, Bracknell, England, RG12 2JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Officers | Change person director company with change date. | Download |
2021-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2018-01-11 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Officers | Termination director company with name termination date. | Download |
2017-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Officers | Termination director company with name termination date. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
2016-09-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.