- Company Overview for ANGLEZARKE DESIGNS LIMITED (04795460)
- Filing history for ANGLEZARKE DESIGNS LIMITED (04795460)
- People for ANGLEZARKE DESIGNS LIMITED (04795460)
- Charges for ANGLEZARKE DESIGNS LIMITED (04795460)
- More for ANGLEZARKE DESIGNS LIMITED (04795460)
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) |
---|---|---|---|
07 Jul 2017 | AP01 | Appointment of Mr Barry Lyndon Gahill Haslam as a director on 10 June 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
28 Feb 2014 | TM02 | Termination of appointment of Barry Cahill Haslam as a secretary | |
28 Feb 2014 | TM01 | Termination of appointment of Barry Cahill Haslam as a director | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Oct 2011 | AD01 | Registered office address changed from Abbey Mill Garden Street Abbey Village Chorley Lancashire PR6 8DA United Kingdom on 6 October 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
18 May 2011 | AD01 | Registered office address changed from Unit 2 Dunscar Industrial Estate Blackburn Road Egerton Bolton BL7 9PQ on 18 May 2011 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
22 Jun 2010 | CH01 | Director's details changed for Barry Lyndon Cahill Haslam on 11 June 2010 | |
16 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
15 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
18 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Sep 2008 | 363s |
Return made up to 11/06/08; no change of members
|
|
28 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 |