- Company Overview for ANGOODS 2012 LIMITED (07918839)
- Filing history for ANGOODS 2012 LIMITED (07918839)
- People for ANGOODS 2012 LIMITED (07918839)
- More for ANGOODS 2012 LIMITED (07918839)
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) |
---|---|---|---|
09 Feb 2021 | AP01 | Appointment of Mr Timothy John Naylor as a director on 16 December 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom to Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT on 9 February 2021 | |
03 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
13 Mar 2020 | CH01 | Director's details changed for Mr Brian Ashley Reder Clark on 12 March 2020 | |
24 Jul 2019 | AD01 | Registered office address changed from Cemas House New Road St. Ives PE27 5BG England to The Station House 15 Station Road St. Ives Cambridgeshire PE27 5BH on 24 July 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
11 Jun 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
06 Dec 2017 | CH01 | Director's details changed for Mr Brian Ashley Reader Clark on 6 December 2017 | |
06 Dec 2017 | PSC04 | Change of details for Mr Brian Clark as a person with significant control on 6 December 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Brian Arthur Clark on 6 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
07 Jun 2017 | AA | Micro company accounts made up to 28 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
06 Feb 2017 | AD01 | Registered office address changed from Unit 3 Nuffield Road St Ives Cambridgeshire PE27 3LX England to Cemas House New Road St. Ives PE27 5BG on 6 February 2017 | |
06 Feb 2017 | CH01 | Director's details changed for Mr Brian Arthur Clark on 6 February 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
26 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued |