Advanced company searchLink opens in new window

ANGLO SCOTTISH INNS LTD

Company number 04583245

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)
23 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
23 Nov 2017 PSC07 Cessation of Alan Edmeades as a person with significant control on 5 January 2017
23 Nov 2017 PSC07 Cessation of Brian Michael Taylor as a person with significant control on 5 January 2017
23 Nov 2017 PSC02 Notification of New Dawn Inns Ltd as a person with significant control on 5 January 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 18,100
20 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
22 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,100
04 Dec 2015 CH03 Secretary's details changed for Mrs Joy Cooke on 1 October 2015
28 Jul 2015 AD01 Registered office address changed from The Old Bakehouse 156 Watling Street East Towcester Northamptonshire NN12 6DB to The Woolpack Well Street Buckingham MK18 1EP on 28 July 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,100
17 Mar 2014 AA Total exemption full accounts made up to 31 January 2014
06 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,100
31 May 2013 AA Total exemption small company accounts made up to 31 January 2013
09 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 31 January 2012
10 Nov 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
09 Sep 2011 AP01 Appointment of Mr Alan Edmeades as a director
09 Sep 2011 AP01 Appointment of Mr Steven Julier as a director
06 Jul 2011 TM01 Termination of appointment of Stefan Pitsillides as a director
06 Jul 2011 TM01 Termination of appointment of Afzal Mohammad as a director
06 Jul 2011 SH01 Statement of capital following an allotment of shares on 6 July 2011
  • GBP 1,100
27 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011