Advanced company searchLink opens in new window

ANGLO CALEDONIAN LIMITED

Company number 03073437

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)
27 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
23 Mar 2023 AA Micro company accounts made up to 31 October 2022
04 Aug 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
16 Sep 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
04 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
22 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
21 Jul 2020 AD01 Registered office address changed from Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB England to Unit C 9 Crown Square Poundbury Dorchester DT1 3DY on 21 July 2020
26 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
15 Nov 2018 TM02 Termination of appointment of Joanna Mary Macdonald as a secretary on 15 November 2018
07 Aug 2018 AD02 Register inspection address has been changed from Peveril House Sturminster Marshall Wimborne BH21 4AN England to 77a High Street Linlithgow
07 Aug 2018 CH01 Director's details changed for Mrs Joanna Mary Macdonald on 6 August 2018
07 Aug 2018 CH01 Director's details changed for Mr Ian David Macdonald on 6 August 2018
07 Aug 2018 CH03 Secretary's details changed for Mrs Joanna Mary Macdonald on 6 August 2018
07 Aug 2018 PSC04 Change of details for Mrs Joanna Mary Macdonald as a person with significant control on 6 August 2018
07 Aug 2018 PSC04 Change of details for Mr Ian David Macdonald as a person with significant control on 6 August 2018
26 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
23 Jul 2018 CH01 Director's details changed for Mrs Joanna Mary Macdonald on 23 July 2018
23 Jul 2018 CH01 Director's details changed for Mr Ian David Macdonald on 23 July 2018
23 Jul 2018 CH03 Secretary's details changed for Mrs Joanna Mary Macdonald on 23 July 2018
12 Sep 2017 AD01 Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 12 September 2017
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016