Advanced company searchLink opens in new window

ANGLIA INTERIORS LIMITED

Company number 01215776

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)
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,004
28 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Apr 2015 AD01 Registered office address changed from Anglia House 13 Stonehill Stukeley Meadows Ind Estate Huntingdon Cambridgeshire PE29 6ED to Anglia House 13 Stonehill Stukeley Meadows Ind Estate Huntingdon Cambridgeshire PE29 6ED on 8 April 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2,004
02 Apr 2014 AR01 Annual return made up to 31 March 2014
Statement of capital on 2014-04-02
  • GBP 2,004
25 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Apr 2013 AR01 Annual return made up to 31 March 2013
27 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
22 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Aug 2011 CH03 Secretary's details changed for Peter Leonard John Bird on 15 August 2011
30 Aug 2011 CH01 Director's details changed for Peter Leonard John Bird on 15 August 2011
27 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 2,004
26 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 2,004
01 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Apr 2011 AD03 Register(s) moved to registered inspection location
01 Apr 2011 AD02 Register inspection address has been changed from C/O Collett Hulance 40 Kimbolton Road Bedford NK40 2NR United Kingdom
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 2,002
03 Mar 2011 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 2,002
03 Sep 2010 TM01 Termination of appointment of Jason Bird as a director
01 Sep 2010 SH03 Purchase of own shares.
18 Aug 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares