- 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) |
---|---|---|---|
18 Oct 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | TM02 | Termination of appointment of David Page as a secretary | |
18 Oct 2013 | AP03 | Appointment of Mr Peter Phipps as a secretary | |
18 Oct 2013 | TM02 | Termination of appointment of David Page as a secretary | |
19 Jun 2013 | AA | Accounts for a small company made up to 31 October 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
08 May 2012 | AA | Accounts for a small company made up to 31 October 2011 | |
29 Nov 2011 | AP01 |
Appointment of Mr Timothy Jonathan Nelson Parker as a director on 1 November 2011
|
|
06 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
26 Jul 2011 | AA | Accounts for a small company made up to 31 October 2010 | |
15 Jun 2011 | CH01 | Director's details changed for Geoffrey Richard Peyer on 31 August 2010 | |
10 Nov 2010 | CH01 | Director's details changed for Geoffrey Richard Peyer on 28 September 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
07 Sep 2010 | CH01 | Director's details changed for Robert James Lawrence on 31 August 2010 | |
26 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
21 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
15 Jul 2010 | AA | Accounts for a small company made up to 31 October 2009 | |
13 Jul 2010 | CH01 | Director's details changed for Geoffrey Richard Peyer on 13 July 2010 | |
08 Sep 2009 | 363a | Return made up to 31/08/09; full list of members | |
24 Aug 2009 | AA | Accounts for a small company made up to 31 October 2008 |