Advanced company searchLink opens in new window

THOS.AGNEW & SONS,LIMITED

Company number 00267436

Filter by category

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)
19 Jul 2016 AP01 Appointment of Mr Anthony Critchon-Stuart as a director on 1 January 2016
19 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AAMD Amended total exemption small company accounts made up to 30 June 2014
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 45,020
30 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 45,020
10 Feb 2014 AUD Auditor's resignation
21 Jan 2014 MEM/ARTS Memorandum and Articles of Association
21 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2014 AD01 Registered office address changed from C/O Farrer & Co 66 Lincoln's Inn Fields London WC2A 3LH England on 6 January 2014
02 Jan 2014 MR01 Registration of charge 002674360098
31 Dec 2013 MR01 Registration of charge 002674360097
23 Dec 2013 TM01 Termination of appointment of Morland Agnew as a director
23 Dec 2013 TM01 Termination of appointment of David Hicks as a director
23 Dec 2013 AP01 Appointment of Mr James Phipson as a director
23 Dec 2013 TM01 Termination of appointment of Christopher Kingzett as a director
06 Dec 2013 AA Total exemption full accounts made up to 30 June 2013
29 Oct 2013 AD01 Registered office address changed from 35 Albemarle Street London W1S 4JD on 29 October 2013
16 Oct 2013 MR04 Satisfaction of charge 96 in full
20 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
03 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Mr Morland Herbert Julian Agnew on 8 February 2013
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94