ANGLIA COMPONENTS PLC

04233823
SANDALL ROAD . WISBECH CAMBRIDGESHIRE PE13 2PS

Documents

Documents
Date Category Description Pages
30 May 2024 accounts Annual Accounts 36 Buy now
13 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 May 2023 accounts Annual Accounts 35 Buy now
27 Jul 2022 resolution Resolution 1 Buy now
27 Jul 2022 incorporation Re Registration Memorandum Articles 35 Buy now
27 Jul 2022 accounts Accounts Balance Sheet 34 Buy now
27 Jul 2022 auditors Auditors Report 1 Buy now
27 Jul 2022 auditors Auditors Statement 1 Buy now
27 Jul 2022 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
27 Jul 2022 change-of-name Reregistration Private To Public Company 5 Buy now
21 Jul 2022 resolution Resolution 1 Buy now
21 Jul 2022 capital Notice of name or other designation of class of shares 2 Buy now
18 Jul 2022 capital Return of Allotment of shares 3 Buy now
04 Jul 2022 accounts Annual Accounts 34 Buy now
09 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2021 accounts Annual Accounts 33 Buy now
11 May 2021 officers Change of particulars for director (Mr Stephen Gordon Rawlins) 2 Buy now
11 May 2021 officers Change of particulars for director (Mr John Bowman) 2 Buy now
11 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2020 accounts Annual Accounts 30 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2019 officers Appointment of director (Mr Malcolm John Fry) 2 Buy now
16 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Apr 2019 accounts Annual Accounts 32 Buy now
25 Jan 2019 officers Appointment of secretary (Mr Malcolm John Fry) 2 Buy now
25 Jan 2019 officers Termination of appointment of secretary (Keith Ronald Hover) 1 Buy now
15 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2018 officers Change of particulars for director (Mr John Bowman) 2 Buy now
15 Nov 2018 officers Change of particulars for secretary (Mr Keith Ronald Hover) 1 Buy now
15 Nov 2018 officers Change of particulars for director (Mr Stephen Gordon Rawlins) 2 Buy now
19 Jun 2018 accounts Annual Accounts 33 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2018 officers Termination of appointment of director (William Eugene Ingram) 1 Buy now
15 Jun 2017 accounts Annual Accounts 32 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 33 Buy now
17 Jun 2016 annual-return Annual Return 6 Buy now
26 Aug 2015 accounts Annual Accounts 28 Buy now
20 Jul 2015 officers Change of particulars for director (Mr William Eugene Ingram) 2 Buy now
10 Jul 2015 annual-return Annual Return 6 Buy now
24 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jul 2014 mortgage Registration of a charge 16 Buy now
30 Jun 2014 accounts Annual Accounts 28 Buy now
18 Jun 2014 annual-return Annual Return 6 Buy now
28 Feb 2014 mortgage Registration of a charge 30 Buy now
16 Jan 2014 mortgage Registration of a charge 26 Buy now
20 Jun 2013 accounts Annual Accounts 27 Buy now
14 Jun 2013 annual-return Annual Return 6 Buy now
14 Jun 2013 address Change Sail Address Company 1 Buy now
14 Jun 2013 address Move Registers To Sail Company 1 Buy now
31 Dec 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Dec 2012 capital Statement of capital (Section 108) 4 Buy now
31 Dec 2012 insolvency Solvency statement dated 19/12/12 2 Buy now
31 Dec 2012 resolution Resolution 4 Buy now
11 Jul 2012 annual-return Annual Return 5 Buy now
11 Jun 2012 accounts Annual Accounts 26 Buy now
01 Jun 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2012 capital Return of purchase of own shares 3 Buy now
14 Feb 2012 capital Notice of cancellation of shares 5 Buy now
14 Feb 2012 resolution Resolution 7 Buy now
14 Feb 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
14 Feb 2012 resolution Resolution 19 Buy now
22 Nov 2011 officers Change of particulars for director (Mr John Bowman) 2 Buy now
02 Nov 2011 resolution Resolution 15 Buy now
02 Nov 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
12 Sep 2011 officers Termination of appointment of director (John Reyner) 1 Buy now
08 Sep 2011 accounts Annual Accounts 21 Buy now
08 Jul 2011 annual-return Annual Return 5 Buy now
17 Nov 2010 officers Termination of appointment of director (James Ward) 1 Buy now
15 Oct 2010 officers Appointment of director (Mr John Bowman) 2 Buy now
13 Sep 2010 accounts Annual Accounts 22 Buy now
07 Jul 2010 annual-return Annual Return 6 Buy now
21 Oct 2009 officers Change of particulars for director (Mr William Eugene Ingram) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Mr John Neville Reyner) 2 Buy now
21 Oct 2009 officers Change of particulars for director (Stephen Gordon Rawlins) 2 Buy now
21 Oct 2009 officers Change of particulars for director (James Antony Ward) 2 Buy now
21 Oct 2009 officers Change of particulars for secretary (Keith Ronald Hover) 1 Buy now
13 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
25 Jul 2009 capital Ad 09/07/09\gbp si 2000000@1=2000000\gbp ic 1000/2001000\ 2 Buy now
25 Jul 2009 capital Div 1 Buy now
25 Jul 2009 capital Nc inc already adjusted 09/07/09 1 Buy now
25 Jul 2009 resolution Resolution 8 Buy now
13 Jul 2009 accounts Annual Accounts 20 Buy now
10 Jul 2009 annual-return Return made up to 13/06/09; full list of members 4 Buy now
22 Jan 2009 accounts Annual Accounts 20 Buy now
09 Jul 2008 annual-return Return made up to 13/06/08; full list of members 4 Buy now
09 Jul 2008 officers Director's change of particulars / james ward / 12/04/2007 1 Buy now
08 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
07 Jan 2008 accounts Annual Accounts 20 Buy now
12 Jul 2007 annual-return Return made up to 13/06/07; full list of members 3 Buy now
12 Jul 2007 officers Director's particulars changed 1 Buy now
17 Jan 2007 incorporation Memorandum Articles 3 Buy now
20 Dec 2006 accounts Accounting reference date extended from 31/12/06 to 31/03/07 1 Buy now
12 Dec 2006 capital Ad 19/10/06--------- £ si 900@1=900 £ ic 100/1000 2 Buy now
01 Dec 2006 incorporation Memorandum Articles 8 Buy now
10 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now