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)
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
18 Jul 2017 PSC07 Cessation of David Macdonald as a person with significant control on 1 July 2017
18 Jul 2017 AD02 Register inspection address has been changed to Peveril House Sturminster Marshall Wimborne BH21 4AN
17 Jul 2017 PSC01 Notification of Joanna Mary Macdonald as a person with significant control on 1 November 2016
17 Jul 2017 PSC01 Notification of Ian David Macdonald as a person with significant control on 1 November 2016
13 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
13 Jul 2017 PSC01 Notification of David Macdonald as a person with significant control on 6 April 2016
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
04 Aug 2014 CH01 Director's details changed for Mr Ian David Macdonald on 4 August 2014
04 Aug 2014 CH01 Director's details changed for Mrs Joanna Mary Macdonald on 4 August 2014
04 Aug 2014 CH03 Secretary's details changed for Mrs Joanna Mary Macdonald on 4 August 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
24 Jul 2014 CH01 Director's details changed for Mr Ian David Macdonald on 24 June 2014
24 Jul 2014 CH01 Director's details changed for Mrs Joanna Mary Macdonald on 24 June 2014
24 Jul 2014 CH03 Secretary's details changed for Mrs Joanna Mary Macdonald on 24 June 2014
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
11 Sep 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
11 Sep 2012 CH01 Director's details changed for Mrs Joanna Mary Macdonald on 28 June 2012
11 Sep 2012 CH03 Secretary's details changed for Joanna Mary Macdonald on 28 June 2012
11 Sep 2012 CH01 Director's details changed for Ian David Macdonald on 28 June 2012