Advanced company searchLink opens in new window

ANGLEMASTER LIMITED

Company number 00072114

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
08 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Oct 2022 AP01 Appointment of Miss Yulia Vlesko as a director on 16 October 2022
18 Oct 2022 TM01 Termination of appointment of Stephen John Turner as a director on 16 October 2022
07 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
26 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
12 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
12 Oct 2021 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/20
12 Oct 2021 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/20
20 Apr 2021 TM01 Termination of appointment of Sibil Jiang as a director on 8 April 2021
08 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with updates
23 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
23 Oct 2020 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/19
23 Oct 2020 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/19
11 May 2020 AP01 Appointment of Yann Callou as a director on 11 May 2020
11 May 2020 TM01 Termination of appointment of Kevin Jean-Frederic Douws as a director on 1 May 2020
06 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
24 Apr 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
10 Apr 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/18
10 Apr 2019 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/18
08 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with updates
25 Feb 2019 AD01 Registered office address changed from Ab Inbev House Church Street West Woking GU21 6HT United Kingdom to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019
25 Feb 2019 PSC05 Change of details for Fbg Brewery Holdings Uk Limited as a person with significant control on 25 February 2019