Advanced company searchLink opens in new window

ANGLO AMERICAN WOODSMITH LIMITED

Company number 07251600

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)
19 Apr 2024 AA Full accounts made up to 31 December 2023
02 Oct 2023 TM01 Termination of appointment of Christopher James Lockett as a director on 29 September 2023
23 Aug 2023 AA Full accounts made up to 31 December 2022
02 Aug 2023 AP01 Appointment of Mr Andrew Miles Johnson as a director on 1 August 2023
30 Jun 2023 CH01 Director's details changed for Mr Thomas Joseph Mcculley on 8 June 2023
09 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
13 Oct 2022 CH01 Director's details changed for Mr Thomas Joseph Mcculley on 18 August 2022
11 Jul 2022 AA Full accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
12 May 2022 TM01 Termination of appointment of Duncan Graham Wanblad as a director on 6 May 2022
06 Apr 2022 CERTNM Company name changed york potash LTD\certificate issued on 06/04/22
  • RES15 ‐ Change company name resolution on 2022-03-15
06 Apr 2022 CONNOT Change of name notice
12 Jan 2022 AP01 Appointment of Mr Thomas Joseph Mcculley as a director on 12 January 2022
12 Jan 2022 TM01 Termination of appointment of Christopher Neil Fraser as a director on 4 January 2022
24 Dec 2021 PSC07 Cessation of York Potash Intermediate Holdings Limited as a person with significant control on 23 December 2021
23 Dec 2021 PSC02 Notification of Sirius Minerals Holdings Limited as a person with significant control on 23 December 2021
06 Dec 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021
26 Oct 2021 PSC05 Change of details for York Potash Intermediate Holdings Plc as a person with significant control on 5 July 2021
12 Oct 2021 AD01 Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 12 October 2021
04 Oct 2021 AA Full accounts made up to 31 December 2020
16 Jul 2021 TM01 Termination of appointment of Thomas Jay Staley as a director on 16 July 2021
15 Jul 2021 AP01 Appointment of Mr Christopher James Lockett as a director on 14 July 2021
14 Jul 2021 AP01 Appointment of Ms Jacqueline Flynn as a director on 14 July 2021
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
13 May 2021 AD02 Register inspection address has been changed from 3rd Floor Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to 17 Charterhouse Street London EC1N 6RA