- Company Overview for ANGLEBURY PRESS LIMITED (06673432)
- Filing history for ANGLEBURY PRESS LIMITED (06673432)
- People for ANGLEBURY PRESS LIMITED (06673432)
- Charges for ANGLEBURY PRESS LIMITED (06673432)
- Insolvency for ANGLEBURY PRESS LIMITED (06673432)
- More for ANGLEBURY PRESS LIMITED (06673432)
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) |
---|---|---|---|
30 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2013 | RESOLUTIONS |
Resolutions
|
|
15 May 2013 | SH08 | Change of share class name or designation | |
02 Jan 2013 | AD01 | Registered office address changed from 28 Factory Road Upton Poole Dorset BH16 5SL Uk on 2 January 2013 | |
05 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Nov 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
29 Sep 2010 | CH01 | Director's details changed for Mr Keith Jones on 14 August 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Mr David Roy Price on 14 August 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Robert Andrew Wakefield on 14 August 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Mr James Burland on 14 August 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Mr Graham Neil Coombes on 14 August 2010 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
23 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
09 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jan 2009 | CERTNM | Company name changed anglebury media LIMITED\certificate issued on 05/01/09 | |
27 Dec 2008 | 88(2) | Ad 22/12/08\gbp si 295@1=295\gbp ic 5/300\ | |
27 Dec 2008 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 |