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)
27 Jun 2002 395 Particulars of mortgage/charge
27 Jun 2002 395 Particulars of mortgage/charge
27 Jun 2002 395 Particulars of mortgage/charge
27 Jun 2002 395 Particulars of mortgage/charge
27 Jun 2002 395 Particulars of mortgage/charge
15 Jan 2002 287 Registered office changed on 15/01/02 from: 5 pritchard street bristol BS2 8RH
04 Oct 2001 363s Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director resigned
19 Jun 2001 225 Accounting reference date extended from 31/08/01 to 31/10/01
19 Jun 2001 88(2)R Ad 28/11/00--------- £ si 799999@1=799999 £ ic 1/800000
19 Jun 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
19 Jun 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Jun 2001 123 £ nc 1000/1000000 28/11/00
18 May 2001 288a New secretary appointed
18 May 2001 287 Registered office changed on 18/05/01 from: 16 churchill way cardiff south glamorgan CF10 2DX
12 Mar 2001 288b Secretary resigned
31 Jan 2001 395 Particulars of mortgage/charge
15 Dec 2000 288a New director appointed
15 Dec 2000 288a New director appointed
15 Dec 2000 288a New director appointed
15 Dec 2000 288a New secretary appointed
15 Dec 2000 288a New director appointed
15 Dec 2000 288b Secretary resigned
15 Dec 2000 288b Director resigned
31 Aug 2000 NEWINC Incorporation