Advanced company searchLink opens in new window

ANGLESEY LADELL ASSOC.

Company number 03856786

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)
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
27 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
30 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
03 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
01 Dec 2021 TM01 Termination of appointment of Pamela Wood as a director on 1 December 2021
01 Dec 2021 AP01 Appointment of Mr Alan Brear as a director on 1 December 2021
03 Oct 2021 AP01 Appointment of Ms Susan Highton as a director on 1 October 2021
28 Sep 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
22 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
29 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with no updates
06 Sep 2020 TM01 Termination of appointment of Roger William Mills as a director on 25 July 2020
22 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
27 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
25 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
07 Aug 2017 TM01 Termination of appointment of Martin Patrick Gasser as a director on 28 July 2017
07 Aug 2017 AP01 Appointment of Miss Kayleigh Hitchcock as a director on 28 July 2017
29 Jun 2017 CH01 Director's details changed for Mr Roger William Mills on 29 June 2017
29 Jun 2017 TM02 Termination of appointment of Smith Partnership Solicitors as a secretary on 27 June 2017
27 Jun 2017 AP03 Appointment of Mr Richard Colin Kitson as a secretary on 26 June 2017
27 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
27 Jun 2017 CH01 Director's details changed for Mr Roger William Mills on 26 June 2017
27 Jun 2017 AD01 Registered office address changed from 9 Anglesey Court Paget Rise Abbots Bromley Rugeley Staffordshire WS15 3EF to 9 Salter Grange Abbots Bromley Rugeley WS15 3DZ on 27 June 2017