Advanced company searchLink opens in new window

ANGLES & ARCHES LIMITED

Company number 06794028

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)
23 Feb 2010 CH01 Director's details changed for Mike Andrew Smith on 1 January 2010
23 Feb 2010 CH01 Director's details changed for George Arthur Walton on 1 January 2010
22 Feb 2010 SH08 Change of share class name or designation
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
25 Jun 2009 288c Director's change of particulars / george walton / 05/06/2009
25 Jun 2009 288c Director's change of particulars / colin thirlwall / 05/06/2009
25 Jun 2009 288c Director's change of particulars / barry kyle / 05/06/2009
25 Jun 2009 288c Director's change of particulars / mike smith / 05/06/2009
12 Mar 2009 288a Director appointed mike smith
12 Mar 2009 288a Director appointed barry kyle
12 Mar 2009 288a Director appointed colin thirlwall
12 Mar 2009 287 Registered office changed on 12/03/2009 from 36-40 doncaster road barnsley south yorkshire S70 1TL
12 Mar 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
12 Mar 2009 88(2) Ad 16/01/09\gbp si 59@1=59\gbp ic 1/60\
06 Mar 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2009 288a Director appointed george arthur walton
23 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2009 287 Registered office changed on 21/01/2009 from the studio st nicholas close elstree herts. WD6 3EW
20 Jan 2009 288b Appointment terminated director graham cowan
20 Jan 2009 288b Appointment terminated secretary qa registrars LIMITED
16 Jan 2009 NEWINC Incorporation