ANGLIAN CATERING EQUIPMENT HIRE LIMITED
Company number 05911355
- Company Overview for ANGLIAN CATERING EQUIPMENT HIRE LIMITED (05911355)
- Filing history for ANGLIAN CATERING EQUIPMENT HIRE LIMITED (05911355)
- People for ANGLIAN CATERING EQUIPMENT HIRE LIMITED (05911355)
- More for ANGLIAN CATERING EQUIPMENT HIRE LIMITED (05911355)
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) |
---|---|---|---|
03 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
21 Mar 2019 | AD01 | Registered office address changed from Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX to The Old Fire Station Building 557a Bentwaters Park Estate Rendlesham Suffolk IP12 2TW on 21 March 2019 | |
23 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
27 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
13 Jul 2017 | PSC04 | Change of details for Mr Mark Philip Hill as a person with significant control on 1 March 2017 | |
11 Jul 2017 | SH08 | Change of share class name or designation | |
11 Jul 2017 | SH08 | Change of share class name or designation | |
06 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Jun 2017 | PSC01 | Notification of Ann-Marie Hill as a person with significant control on 1 March 2017 | |
28 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
28 Jun 2017 | AP01 | Appointment of Mr Alexander Mark Hill as a director on 1 March 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Oct 2014 | AD01 | Registered office address changed from Oakfield Lodge, Main Street Grendon Underwood Aylesbury Buckinghamshire HP18 0SL to Harwood House Park Road Melton Mowbray Leicestershire LE13 1TX on 28 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders |