- Company Overview for ANGLO WELSH LIMITED (04062985)
- Filing history for ANGLO WELSH LIMITED (04062985)
- People for ANGLO WELSH LIMITED (04062985)
- Charges for ANGLO WELSH LIMITED (04062985)
- More for ANGLO WELSH LIMITED (04062985)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
25 Apr 2024 | TM01 | Termination of appointment of Robert James Lawrence as a director on 25 April 2024 | |
28 Sep 2023 | AP01 | Appointment of Mr Carl Robert Cowlishaw as a director on 25 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
11 Nov 2022 | TM01 | Termination of appointment of David John Medlock as a director on 9 November 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Mr Steven James Medlock on 29 October 2022 | |
31 Oct 2022 | CH01 | Director's details changed for Mr David John Medlock on 25 October 2022 | |
31 Oct 2022 | PSC05 | Change of details for Anglo Welsh (Holdings) Limited as a person with significant control on 25 October 2022 | |
29 Oct 2022 | AP01 | Appointment of Mr Steven James Medlock as a director on 25 October 2022 | |
29 Oct 2022 | TM02 | Termination of appointment of Antony Christopher Ambridge as a secretary on 25 October 2022 | |
29 Oct 2022 | TM01 | Termination of appointment of Geoffrey Richard Peyer as a director on 25 October 2022 | |
26 Oct 2022 | PSC02 | Notification of Anglo Welsh (Holdings) Limited as a person with significant control on 1 December 2021 | |
26 Oct 2022 | PSC07 | Cessation of Chatleigh Limited as a person with significant control on 1 December 2021 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
22 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
07 Apr 2022 | CH01 | Director's details changed for Mr Robert Lawrence on 7 April 2022 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
13 Apr 2021 | MR01 | Registration of charge 040629850015, created on 13 April 2021 | |
18 Mar 2021 | MR01 | Registration of charge 040629850014, created on 16 March 2021 | |
30 Oct 2020 | AA | Accounts for a small company made up to 31 October 2019 | |
22 Sep 2020 | AP03 | Appointment of Mr Antony Christopher Ambridge as a secretary on 21 September 2020 | |
21 Sep 2020 | TM02 | Termination of appointment of Peter Phipps as a secretary on 21 September 2020 |