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)
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
18 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
01 Oct 2012 AA Full accounts made up to 31 December 2011
28 Aug 2012 TM01 Termination of appointment of Georgina Pemberton as a director
27 Jun 2012 CH01 Director's details changed for Mr Morland Herbert Julian Agnew on 27 June 2012
24 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
04 Apr 2012 TM01 Termination of appointment of Thomas Lighton as a director
20 Jul 2011 AP01 Appointment of Mr David Marvin Hicks as a director
14 Jul 2011 AA Full accounts made up to 31 December 2010
14 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
23 Sep 2010 AA Full accounts made up to 31 December 2009
16 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 96
08 Sep 2010 AP01 Appointment of Ms Georgina Frances Serena Pemberton as a director
13 Jul 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Christopher Richard Colin Kingzett on 20 May 2010
12 Jul 2010 CH01 Director's details changed for Mr Morland Herbert Julian Agnew on 20 May 2010
12 Jul 2010 CH01 Director's details changed for Mr Alexander David Feakes on 20 May 2010
17 Jun 2010 AD01 Registered office address changed from 65-66 Lincoln's Inn Fields London WC2A 3LH on 17 June 2010
17 Jun 2010 TM01 Termination of appointment of Alexander Feakes as a director
17 Jun 2010 TM02 Termination of appointment of Alexander Feakes as a secretary