Background WavePink WaveYellow Wave

ANCHOR BOULEVARD LIMITED (04171675)

ANCHOR BOULEVARD LIMITED (04171675) is an active UK company. incorporated on 2 March 2001. with registered office in Crossways Dartford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANCHOR BOULEVARD LIMITED has been registered for 25 years.

Company Number
04171675
Status
active
Type
ltd
Incorporated
2 March 2001
Age
25 years
Address
Bridge Place, Crossways Dartford, DA2 6SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR BOULEVARD LIMITED

ANCHOR BOULEVARD LIMITED is an active company incorporated on 2 March 2001 with the registered office located in Crossways Dartford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANCHOR BOULEVARD LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04171675

LTD Company

Age

25 Years

Incorporated 2 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

TYROLESE (491) LIMITED
From: 2 March 2001To: 17 September 2001
Contact
Address

Bridge Place Anchor Boulevard Admirals Park Crossways Dartford, DA2 6SN,

Previous Addresses

66 Lincolns Inn Fields London WC2A 3LH
From: 2 March 2001To: 3 May 2013
Timeline

28 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Mar 01
Director Joined
Aug 11
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Jan 16
Loan Secured
Apr 16
Director Left
Jun 17
New Owner
Feb 18
Loan Secured
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Oct 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2019
AAAnnual Accounts
Legacy
11 November 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2016
AAAnnual Accounts
Memorandum Articles
18 January 2016
MAMA
Resolution
18 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Corporate Director Company With Change Date
12 April 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2005
AAAnnual Accounts
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Resolution
12 April 2003
RESOLUTIONSResolutions
Resolution
12 April 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
1 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
8 December 2002
AAAnnual Accounts
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Memorandum Articles
3 December 2001
MEM/ARTSMEM/ARTS
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
3 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 March 2001
NEWINCIncorporation