Advanced company searchLink opens in new window

STANSTED ANGLING WAREHOUSE LTD

Company number 05347605

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 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
17 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
10 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Mar 2010 CH03 Secretary's details changed for Gerald Charles Harvey on 15 November 2009
05 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
05 Feb 2010 CH01 Director's details changed for Steven Charles Harvey on 5 February 2010
07 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
05 Feb 2009 363a Return made up to 31/01/09; full list of members
09 Apr 2008 AA Total exemption small company accounts made up to 31 January 2008
07 Feb 2008 363a Return made up to 31/01/08; full list of members
09 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
10 Mar 2007 287 Registered office changed on 10/03/07 from: 22 bell street sawbridgeworth CM21 9AN
26 Feb 2007 363s Return made up to 31/01/07; full list of members
25 Apr 2006 CERTNM Company name changed xtreme clean stansted LTD\certificate issued on 25/04/06
07 Mar 2006 AA Total exemption small company accounts made up to 31 January 2006
01 Mar 2006 CERTNM Company name changed amber signs LIMITED\certificate issued on 01/03/06
08 Feb 2006 363s Return made up to 31/01/06; full list of members
10 Mar 2005 288a New director appointed
10 Mar 2005 88(2)R Ad 25/02/05--------- £ si 99@1=99 £ ic 100/199
01 Mar 2005 288a New secretary appointed
04 Feb 2005 288b Secretary resigned
04 Feb 2005 288b Director resigned
31 Jan 2005 NEWINC Incorporation