- Company Overview for ANGLOTECH GROUP LIMITED (02744197)
- Filing history for ANGLOTECH GROUP LIMITED (02744197)
- People for ANGLOTECH GROUP LIMITED (02744197)
- Charges for ANGLOTECH GROUP LIMITED (02744197)
- More for ANGLOTECH GROUP LIMITED (02744197)
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) |
---|---|---|---|
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
28 Jul 2021 | AP01 | Appointment of Mr Ross Oakley as a director on 28 July 2021 | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2021 | PSC05 | Change of details for Anglotech Group Limited as a person with significant control on 20 January 2021 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Dec 2020 | MR04 | Satisfaction of charge 027441970005 in full | |
27 Nov 2020 | MR01 | Registration of charge 027441970006, created on 27 November 2020 | |
26 Nov 2020 | AP01 | Appointment of Mr Richard Willson as a director on 26 November 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr Stephen Etheridge as a director on 23 November 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
02 Dec 2019 | PSC05 | Change of details for Technocopy Holdings Limited as a person with significant control on 21 October 2019 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Sep 2019 | AP01 | Appointment of Mr Mansel Turnham as a director on 11 September 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with updates | |
16 Jul 2019 | MR04 | Satisfaction of charge 3 in full | |
02 Apr 2019 | AD01 | Registered office address changed from 106/108 North Road Darlington County Durham DL1 2EQ to 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL on 2 April 2019 | |
02 Apr 2019 | MR01 | Registration of charge 027441970005, created on 29 March 2019 | |
01 Apr 2019 | PSC02 | Notification of Technocopy Holdings Limited as a person with significant control on 29 March 2019 | |
01 Apr 2019 | PSC07 | Cessation of Bradley Fraser Woods as a person with significant control on 29 March 2019 | |
01 Apr 2019 | PSC07 | Cessation of Bradley Fraser Woods as a person with significant control on 29 March 2019 | |
01 Apr 2019 | PSC07 | Cessation of Bradley Fraser Woods as a person with significant control on 29 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Brad Piercewright as a director on 29 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Linda Joyce Woods as a director on 29 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Bradley Fraser Woods as a director on 29 March 2019 | |
01 Apr 2019 | TM02 | Termination of appointment of Bradley Fraser Woods as a secretary on 29 March 2019 |