- Company Overview for ANKA METAL COATINGS LIMITED (06676288)
- Filing history for ANKA METAL COATINGS LIMITED (06676288)
- People for ANKA METAL COATINGS LIMITED (06676288)
- More for ANKA METAL COATINGS LIMITED (06676288)
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 Dec 2018 | AP01 | Appointment of Mr Harry Anthony Clarke as a director on 21 November 2018 | |
07 Dec 2018 | AP01 | Appointment of Mr Toby William Clarke as a director on 21 November 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
09 Aug 2017 | PSC07 | Cessation of Joseph Arthur Lawrence Price as a person with significant control on 22 September 2016 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Jan 2017 | TM02 | Termination of appointment of Joseph Arthur Lawrence Price as a secretary on 22 September 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Joseph Arthur Lawrence Price as a director on 22 September 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
|
|
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 16 March 2015
|
|
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | CH01 | Director's details changed for Mr Anthony Michael Clarke on 22 August 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Mr Joseph Arthur Lawrence Price on 22 August 2014 | |
22 Aug 2014 | CH03 | Secretary's details changed for Joseph Arthur Lawrence Price on 22 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from C/O Kathryn Simpson European House Leafield Industrial Estate Leafield Way Corsham Wiltshire SN13 9RU United Kingdom to European House Leafield Industrial Estate Leafield Way Corsham Wiltshire SN13 9RU on 22 August 2014 | |
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 26 November 2013
|
|
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
16 Sep 2013 | AR01 | Annual return made up to 19 August 2013 with full list of shareholders | |
21 Mar 2013 | AP01 | Appointment of Mr Anthony Michael Clarke as a director | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |