Background WavePink WaveYellow Wave

ANWORTH SERVICES LIMITED (03883323)

ANWORTH SERVICES LIMITED (03883323) is an active UK company. incorporated on 25 November 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ANWORTH SERVICES LIMITED has been registered for 26 years.

Company Number
03883323
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANWORTH SERVICES LIMITED

ANWORTH SERVICES LIMITED is an active company incorporated on 25 November 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ANWORTH SERVICES LIMITED was registered 26 years ago.(SIC: 41100)

Status

active

Active since 26 years ago

Company No

03883323

LTD Company

Age

26 Years

Incorporated 25 November 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 4 November 2013To: 14 January 2026
Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom
From: 13 August 2010To: 4 November 2013
Copper House Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom
From: 13 August 2010To: 13 August 2010
Haslers, Old Station Road Loughton Essex IG10 4PL
From: 25 November 1999To: 13 August 2010
Timeline

18 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Mar 11
Director Joined
Feb 12
Director Left
Aug 12
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Feb 15
Director Left
Mar 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Aug 19
Loan Secured
Jul 20
Loan Cleared
Aug 20
Director Left
Apr 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

129

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Memorandum Articles
10 August 2020
MAMA
Resolution
10 August 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Mortgage Satisfy Charge Full
18 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
9 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 February 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Legacy
20 November 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Legacy
9 October 2012
MG01MG01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Small
3 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 July 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Small
25 June 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
26 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
24 May 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 January 2006
363aAnnual Return
Legacy
20 January 2006
287Change of Registered Office
Legacy
2 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
6 March 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
13 March 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
403aParticulars of Charge Subject to s859A
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288cChange of Particulars
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Legacy
16 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
9 February 2000
225Change of Accounting Reference Date
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
287Change of Registered Office
Incorporation Company
25 November 1999
NEWINCIncorporation