Advanced company searchLink opens in new window

ANGLO WELSH LIMITED

Company number 04062985

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)
18 Oct 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,200,000
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
  • ANNOTATION Clarification a second filed AP01 was registered on 15/01/2016
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