ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED
Company number 08270855
- Company Overview for ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED (08270855)
- Filing history for ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED (08270855)
- People for ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED (08270855)
- Charges for ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED (08270855)
- More for ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED (08270855)
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) |
---|---|---|---|
05 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
19 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
23 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
02 Aug 2023 | AP01 | Appointment of Mr Andrew Miles Johnson as a director on 1 August 2023 | |
30 Jun 2023 | CH01 | Director's details changed for Mr Thomas Joseph Mcculley on 8 June 2023 | |
07 Nov 2022 | CH01 | Director's details changed for Mrs Clare Elizabeth Davage on 7 November 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with updates | |
13 Oct 2022 | CH01 | Director's details changed for Mr Thomas Joseph Mcculley on 18 August 2022 | |
11 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Apr 2022 | CERTNM |
Company name changed york potash processing & ports LIMITED\certificate issued on 06/04/22
|
|
12 Jan 2022 | AP01 | Appointment of Mr Thomas Joseph Mcculley as a director on 12 January 2022 | |
12 Jan 2022 | TM01 | Termination of appointment of Christopher Neil Fraser as a director on 4 January 2022 | |
24 Dec 2021 | PSC07 | Cessation of York Potash Intermediate Holdings Limited as a person with significant control on 23 December 2021 | |
23 Dec 2021 | PSC02 | Notification of Sirius Minerals Holdings Limited as a person with significant control on 23 December 2021 | |
06 Dec 2021 | CH04 | Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021 | |
12 Nov 2021 | AP01 | Appointment of Ms Claire Murphy as a director on 12 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Elaine Christina Klonarides as a director on 12 November 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with updates | |
01 Nov 2021 | PSC05 | Change of details for York Potash Intermediate Holdings Limited as a person with significant control on 12 August 2020 | |
29 Oct 2021 | PSC05 | Change of details for York Potash Intermediate Holdings Limited as a person with significant control on 5 July 2021 | |
27 Oct 2021 | PSC07 | Cessation of Hancock British Holdings Ltd as a person with significant control on 12 August 2020 | |
26 Oct 2021 | PSC05 | Change of details for York Potash Intermediate Holdings Plc as a person with significant control on 5 July 2021 | |
26 Oct 2021 | PSC05 | Change of details for York Potash Intermediate Holdings Plc as a person with significant control on 26 April 2021 | |
12 Oct 2021 | AD01 | Registered office address changed from , 17 Charterhouse Street, London, EC1N 6RA, London, United Kingdom to 17 Charterhouse Street London EC1N 6RA on 12 October 2021 |