- Company Overview for ANGLIA FACTORS (IPSWICH) LIMITED (02326575)
- Filing history for ANGLIA FACTORS (IPSWICH) LIMITED (02326575)
- People for ANGLIA FACTORS (IPSWICH) LIMITED (02326575)
- Charges for ANGLIA FACTORS (IPSWICH) LIMITED (02326575)
- Registers for ANGLIA FACTORS (IPSWICH) LIMITED (02326575)
- More for ANGLIA FACTORS (IPSWICH) LIMITED (02326575)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jan 2015 | AD01 | Registered office address changed from The Guildhall Framlingham Woodbridge Suffolk IP13 9AZ to 34 Gloster Road Martlesham Heath Ipswich IP5 3RD on 13 January 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 2 July 2013 with full list of shareholders | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
11 Jul 2011 | CH01 | Director's details changed for Mr Royston George Barr on 26 November 2010 | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Mr Royston George Barr on 2 July 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Mr Daniel Paul Barr on 2 July 2010 | |
02 Jul 2010 | CH03 | Secretary's details changed for Mrs Christina Mary Barr on 2 July 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Aug 2009 | 363a | Return made up to 02/07/09; full list of members | |
04 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Jul 2008 | 363a | Return made up to 02/07/08; full list of members | |
02 May 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
15 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
05 Sep 2007 | 363s |
Return made up to 02/07/07; no change of members
|