Advanced company searchLink opens in new window

ANFIELD HOLDINGS LIMITED

Company number 04055381

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)
16 Jul 2007 MEM/ARTS Memorandum and Articles of Association
11 Jul 2007 CERTNM Company name changed e wayne pulman & co LIMITED\certificate issued on 11/07/07
31 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
29 Aug 2006 363a Return made up to 22/07/06; full list of members
28 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
28 Jul 2005 363a Return made up to 22/07/05; full list of members
15 Mar 2005 AA Total exemption small company accounts made up to 30 June 2004
29 Nov 2004 288a New director appointed
29 Oct 2004 225 Accounting reference date shortened from 30/06/05 to 31/12/04
10 Aug 2004 363s Return made up to 04/08/04; full list of members
10 Aug 2004 287 Registered office changed on 10/08/04 from: 12 everest drive crickhowell powys NP8 1DH
19 Jul 2004 AA Total exemption small company accounts made up to 30 June 2003
13 Aug 2003 363s Return made up to 18/08/03; full list of members
03 May 2003 AA Total exemption small company accounts made up to 30 June 2002
16 Sep 2002 363s Return made up to 18/08/02; full list of members
19 Mar 2002 AA Total exemption small company accounts made up to 30 June 2001
09 Aug 2001 363s Return made up to 18/08/01; full list of members
21 Sep 2000 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
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
21 Sep 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
21 Sep 2000 88(2)R Ad 15/09/00-15/09/00 £ si 99@1=99 £ ic 1/100
21 Sep 2000 288a New secretary appointed
11 Sep 2000 288a New director appointed
11 Sep 2000 225 Accounting reference date shortened from 31/08/01 to 30/06/01
11 Sep 2000 287 Registered office changed on 11/09/00 from: 12 everest drive crickhowell powys NP8 1DH
31 Aug 2000 CERTNM Company name changed blueacorn LIMITED\certificate issued on 01/09/00