Advanced company searchLink opens in new window

ANGLIAN LIMITED

Company number 02863652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 May 2017 TM02 Termination of appointment of Barry John Chappell as a secretary on 22 March 2017
29 Mar 2017 TM01 Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017
18 Dec 2016 AA Accounts for a dormant company made up to 2 April 2016
21 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
07 Mar 2016 AD01 Registered office address changed from PO Box 65 Anson Road Norwich Norfolk NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 7 March 2016
13 Jan 2016 AA Accounts for a dormant company made up to 28 March 2015
06 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
21 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 29 March 2014
18 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 2
19 Sep 2013 AA Accounts for a dormant company made up to 30 March 2013
02 Jul 2013 CC04 Statement of company's objects
02 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
19 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
24 Aug 2011 AA Accounts for a dormant company made up to 27 March 2011
29 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
25 Sep 2010 AA Accounts for a dormant company made up to 27 March 2010
01 Jun 2010 CERTNM Company name changed first impressions window & door company LIMITED\certificate issued on 01/06/10
  • RES15 ‐ Change company name resolution on 2010-05-06
25 May 2010 CONNOT Change of name notice
17 Nov 2009 AR01 Annual return made up to 19 October 2009
07 Oct 2009 CH03 Secretary's details changed for Barry John Chappell on 1 October 2009
07 Oct 2009 CH01 Director's details changed for Philip Stanley Tweedie on 1 October 2009
29 Jul 2009 AA Accounts for a dormant company made up to 28 March 2009