ANGLO PLANT LIMITED

03296994
32 THE CRESCENT SPALDING LINCS PE11 1AF

Documents

Documents
Date Category Description Pages
09 May 2024 officers Appointment of director (Mrs Sarah Francis Parnell) 2 Buy now
14 Feb 2024 accounts Annual Accounts 7 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 officers Appointment of director (Mr Matthew Victor Parnell) 2 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2023 accounts Annual Accounts 7 Buy now
25 Apr 2022 accounts Annual Accounts 7 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2021 accounts Annual Accounts 7 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 accounts Annual Accounts 7 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 7 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 accounts Annual Accounts 7 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2017 accounts Annual Accounts 6 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2016 accounts Annual Accounts 6 Buy now
12 Jan 2016 annual-return Annual Return 3 Buy now
26 Mar 2015 accounts Annual Accounts 6 Buy now
13 Jan 2015 annual-return Annual Return 3 Buy now
20 Mar 2014 accounts Annual Accounts 7 Buy now
11 Feb 2014 annual-return Annual Return 3 Buy now
04 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 accounts Annual Accounts 7 Buy now
15 Jan 2013 annual-return Annual Return 3 Buy now
30 Jan 2012 annual-return Annual Return 3 Buy now
29 Nov 2011 accounts Annual Accounts 7 Buy now
17 Mar 2011 accounts Annual Accounts 7 Buy now
08 Feb 2011 annual-return Annual Return 3 Buy now
28 Apr 2010 accounts Annual Accounts 7 Buy now
18 Feb 2010 annual-return Annual Return 4 Buy now
18 Feb 2010 officers Change of particulars for director (Frederick Victor Parnell) 2 Buy now
07 Apr 2009 accounts Annual Accounts 7 Buy now
20 Jan 2009 annual-return Return made up to 30/12/08; full list of members 5 Buy now
20 Jan 2009 officers Appointment terminated secretary pauline parnell 1 Buy now
02 Apr 2008 accounts Annual Accounts 7 Buy now
15 Jan 2008 annual-return Return made up to 30/12/07; no change of members 6 Buy now
05 Jun 2007 accounts Annual Accounts 7 Buy now
09 Mar 2007 incorporation Memorandum Articles 16 Buy now
03 Feb 2007 annual-return Return made up to 30/12/06; full list of members 6 Buy now
02 Jan 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2006 accounts Accounting reference date extended from 31/01/06 to 31/07/06 1 Buy now
07 Jul 2006 accounts Annual Accounts 7 Buy now
17 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Jun 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Jan 2006 annual-return Return made up to 30/12/05; full list of members 6 Buy now
21 Jan 2005 annual-return Return made up to 30/12/04; full list of members 6 Buy now
03 Dec 2004 accounts Annual Accounts 7 Buy now
01 Feb 2004 annual-return Return made up to 30/12/03; full list of members 6 Buy now
11 Apr 2003 mortgage Particulars of mortgage/charge 3 Buy now
04 Mar 2003 accounts Annual Accounts 7 Buy now
25 Jan 2003 accounts Accounting reference date shortened from 28/02/03 to 31/01/03 1 Buy now
09 Jan 2003 annual-return Return made up to 30/12/02; full list of members 6 Buy now
31 Dec 2002 accounts Annual Accounts 7 Buy now
11 Jan 2002 annual-return Return made up to 30/12/01; full list of members 6 Buy now
03 Jan 2002 accounts Annual Accounts 6 Buy now
16 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
08 May 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2001 annual-return Return made up to 30/12/00; full list of members 6 Buy now
10 Jan 2001 accounts Annual Accounts 5 Buy now
14 Jan 2000 annual-return Return made up to 30/12/99; full list of members 6 Buy now
17 Sep 1999 accounts Annual Accounts 5 Buy now
29 Jan 1999 annual-return Return made up to 30/12/98; no change of members 4 Buy now
10 Dec 1998 accounts Annual Accounts 5 Buy now
22 Jan 1998 annual-return Return made up to 30/12/97; full list of members 6 Buy now
21 Nov 1997 change-of-name Certificate Change Of Name Company 2 Buy now
11 Nov 1997 accounts Accounting reference date extended from 31/12/97 to 28/02/98 1 Buy now
11 Nov 1997 officers Director resigned 1 Buy now
11 Nov 1997 officers Secretary resigned 1 Buy now
11 Nov 1997 officers New director appointed 2 Buy now
11 Nov 1997 officers New secretary appointed 2 Buy now
11 Nov 1997 address Registered office changed on 11/11/97 from: 2 station cottages cross inn pontyclun mid glamorgan CF72 8AG 1 Buy now
16 Jan 1997 capital Ad 30/12/96--------- £ si 99@1=99 £ ic 2/101 2 Buy now
16 Jan 1997 address Registered office changed on 16/01/97 from: kemp house 152-160 city road london EC1V 2HH 1 Buy now
16 Jan 1997 officers Secretary resigned 1 Buy now
16 Jan 1997 officers Director resigned 1 Buy now
14 Jan 1997 officers New director appointed 2 Buy now
14 Jan 1997 officers New secretary appointed 2 Buy now
30 Dec 1996 incorporation Incorporation Company 12 Buy now