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 1995 288 New director appointed
30 May 1995 288 New director appointed
30 May 1995 288 New director appointed
30 May 1995 288 New director appointed
21 Apr 1995 287 Registered office changed on 21/04/95 from: anson road norwich norfolk NR6 6EJ
21 Apr 1995 288 New director appointed
20 Apr 1995 CERTNM Company name changed the first impressions door compa ny LIMITED\certificate issued on 21/04/95
10 Nov 1994 363s Return made up to 19/10/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/10/94; full list of members
19 Jul 1994 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 1994 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Jul 1994 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
09 Mar 1994 288 Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
01 Dec 1993 224 Accounting reference date notified as 31/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/03
30 Nov 1993 CERTNM Company name changed agentauto trading LIMITED\certificate issued on 01/12/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed agentauto trading LIMITED\certificate issued on 01/12/93
30 Nov 1993 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
30 Nov 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Nov 1993 288 Secretary resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new director appointed
30 Nov 1993 287 Registered office changed on 30/11/93 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/11/93 from: 2 baches street london N1 6UB
19 Oct 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation