- Company Overview for ANGLESEY CLASSIC STORAGE LIMITED (03109195)
- Filing history for ANGLESEY CLASSIC STORAGE LIMITED (03109195)
- People for ANGLESEY CLASSIC STORAGE LIMITED (03109195)
- Charges for ANGLESEY CLASSIC STORAGE LIMITED (03109195)
- More for ANGLESEY CLASSIC STORAGE LIMITED (03109195)
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) |
---|---|---|---|
13 Dec 2013 | AD02 | Register inspection address has been changed from Anglesey Lodge Hednesford Cannock Staffordshire WS12 1DL | |
13 Dec 2013 | AD01 | Registered office address changed from Anglesey Lodge Hednesford Staffordshire WS12 1DL on 13 December 2013 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Oct 2012 | AP01 | Appointment of Mr Charles Frederick Pritchard as a director | |
22 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
22 Oct 2012 | AP03 | Appointment of Mr Jonathan Charles Pritchard as a secretary | |
22 Oct 2012 | TM02 | Termination of appointment of Stewart Bone as a secretary | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Sep 2012 | MG06 | Particulars of a charge subject to which a property has been acquired / charge no: 5 | |
19 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 May 2012 | TM01 | Termination of appointment of Charles Pritchard as a director | |
16 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Nov 2011 | TM01 | Termination of appointment of Christopher Salmon as a director | |
05 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
04 Oct 2011 | TM01 | Termination of appointment of Michael Capewell as a director | |
14 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
24 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
18 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
18 Nov 2009 | AD02 | Register inspection address has been changed | |
17 Nov 2009 | CH01 | Director's details changed for Jonathan Charles Pritchard on 17 November 2009 |