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) |
---|---|---|---|
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
16 Jul 2021 | TM01 | Termination of appointment of Thomas Jay Staley as a director on 16 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Ms Jacqueline Flynn as a director on 14 July 2021 | |
10 May 2021 | CH01 | Director's details changed for Mrs Clare Elizabeth Davage on 26 April 2021 | |
27 Apr 2021 | CH04 | Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from , 20 Carlton House Terrace, London, SW1Y 5AN, United Kingdom to 17 Charterhouse Street London EC1N 6RA on 27 April 2021 | |
29 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
25 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 12 August 2020
|
|
29 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Jun 2020 | CH01 | Director's details changed for Mr Christopher Neil Fraser on 24 June 2020 | |
04 Jun 2020 | PSC05 | Change of details for York Potash Intermediate Holdings Plc as a person with significant control on 31 May 2020 | |
01 Jun 2020 | TM01 | Termination of appointment of Nicholas Anthony King as a director on 31 May 2020 | |
01 Jun 2020 | AP04 | Appointment of Anglo American Corporate Secretary Limited as a secretary on 31 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Mrs Clare Elizabeth Davage as a director on 31 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Elaine Klonarides as a director on 31 May 2020 | |
01 Jun 2020 | TM02 | Termination of appointment of Nicholas Anthony King as a secretary on 31 May 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from , 3rd Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF to 17 Charterhouse Street London EC1N 6RA on 1 June 2020 | |
09 Dec 2019 | AP01 | Appointment of Mr Nicholas Anthony King as a director on 6 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of William Buxton Woods as a director on 6 December 2019 | |
09 Dec 2019 | TM01 | Termination of appointment of Simon Anthony Carter as a director on 6 December 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
16 Aug 2019 | PSC02 | Notification of Hancock British Holdings Ltd as a person with significant control on 19 September 2018 | |
05 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
01 Aug 2019 | PSC02 | Notification of York Potash Intermediate Holdings Plc as a person with significant control on 26 July 2019 | |
01 Aug 2019 | PSC07 | Cessation of York Potash Holdings Limited as a person with significant control on 26 July 2019 |