Advanced company searchLink opens in new window

ANGLOGOOD LIMITED

Company number 04011731

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)
23 Sep 2004 288b Director resigned
23 Sep 2004 288a New secretary appointed;new director appointed
23 Sep 2004 288a New director appointed
06 Aug 2004 363s Return made up to 09/06/04; full list of members
13 Jan 2004 AA Full accounts made up to 31 March 2003
24 Jun 2003 363s Return made up to 09/06/03; full list of members
13 Mar 2003 403a Declaration of satisfaction of mortgage/charge
13 Mar 2003 403a Declaration of satisfaction of mortgage/charge
30 Nov 2002 AA Full accounts made up to 31 March 2002
09 Jul 2002 363s Return made up to 09/06/02; full list of members
09 Jul 2002 288b Director resigned
09 Jul 2002 288b Director resigned
12 Feb 2002 288a New director appointed
28 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001
14 Jan 2002 225 Accounting reference date shortened from 30/06/01 to 31/03/01
16 Jul 2001 363s Return made up to 09/06/01; full list of members
16 Jul 2001 363(287) Registered office changed on 16/07/01
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 16/07/01
16 Oct 2000 88(2)R Ad 01/09/00--------- £ si 89999@1=89999 £ ic 1/90000
07 Oct 2000 395 Particulars of mortgage/charge
06 Oct 2000 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
06 Oct 2000 123 £ nc 1000/90000 01/09/00
04 Oct 2000 395 Particulars of mortgage/charge
31 Aug 2000 287 Registered office changed on 31/08/00 from: 1 mitchell lane bristol avon BS1 6BZ
24 Aug 2000 288a New secretary appointed;new director appointed
24 Aug 2000 288a New director appointed