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) |
---|---|---|---|
24 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | CH01 | Director's details changed for Mr Christopher Neil Fraser on 19 February 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 26 October 2018 with updates | |
01 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 19 September 2018
|
|
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2018 | MR01 | Registration of charge 082708550001, created on 14 September 2018 | |
23 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
02 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Mar 2017 | TM01 | Termination of appointment of Jacqueline Flynn as a director on 10 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr Simon Anthony Carter as a director on 10 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Mr Thomas Jay Staley as a director on 10 March 2017 | |
27 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
23 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
05 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Jason Henry Murray as a director on 15 August 2014 | |
29 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
10 Apr 2013 | AP03 | Appointment of Mr Nicholas Anthony King as a secretary | |
10 Apr 2013 | TM02 | Termination of appointment of Jaspreet Sembi as a secretary |