Advanced company searchLink opens in new window

ANGLESEY FABRICATION LTD

Company number 04945882

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)
28 May 2019 AA Micro company accounts made up to 31 December 2018
28 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with updates
30 Jul 2018 AD01 Registered office address changed from Brenig Amlwch Road Benllech Tyn-Y-Gongl Gwynedd LL74 8SR to 6 Efail Newydd Benllech Tyn-Y-Gongl Anglesey LL74 8SU on 30 July 2018
19 May 2018 AA Micro company accounts made up to 31 December 2017
20 Mar 2018 CH01 Director's details changed for Ms Sarah Tranmer on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Ms Sarah Tranmer on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Mr Keith Tranmer on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Helen Roberts on 20 March 2018
20 Mar 2018 CH01 Director's details changed for Helen Roberts on 20 March 2018
20 Mar 2018 PSC04 Change of details for Mr Keith Tranmer as a person with significant control on 20 March 2018
20 Mar 2018 PSC04 Change of details for Mrs Helen Tranmer as a person with significant control on 20 March 2018
05 Dec 2017 CH01 Director's details changed for Helen Tranmer on 1 September 2017
01 Dec 2017 PSC04 Change of details for Mr Keith Tranmer as a person with significant control on 1 December 2017
01 Dec 2017 PSC04 Change of details for Mrs Helen Tranmer as a person with significant control on 1 December 2017
08 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 AP01 Appointment of Ms Sarah Tranmer as a director on 31 March 2016
06 Apr 2016 AP01 Appointment of Mr Keith Tranmer as a director on 31 March 2016
29 Feb 2016 TM01 Termination of appointment of Valerie Anne Tranmer as a director on 11 February 2016
29 Feb 2016 TM02 Termination of appointment of Valerie Anne Tranmer as a secretary on 11 February 2016
19 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2