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)
10 May 2021 CH01 Director's details changed for Mr Richard John Brent Price on 26 April 2021
27 Apr 2021 CH04 Secretary's details changed for Anglo American Corporate Secretary Limited on 26 April 2021
27 Apr 2021 AD01 Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London London EC1N 6RA on 27 April 2021
04 Dec 2020 AP01 Appointment of Mr Richard John Brent Price as a director on 4 December 2020
04 Dec 2020 AP01 Appointment of Mr Duncan Graham Wanblad as a director on 4 December 2020
29 Jul 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 SH20 Statement by Directors
13 Jul 2020 SH19 Statement of capital on 13 July 2020
  • GBP 50,002
13 Jul 2020 CAP-SS Solvency Statement dated 26/06/20
13 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 26/06/2020
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 26 June 2020
  • GBP 300,002.00
13 Jul 2020 SH10 Particulars of variation of rights attached to shares
13 Jul 2020 MA Memorandum and Articles of Association
13 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2020 PSC05 Change of details for York Potash Intermediate Holdings Plc as a person with significant control on 31 May 2020
01 Jun 2020 AP04 Appointment of Anglo American Corporate Secretary Limited as a secretary on 31 May 2020
01 Jun 2020 TM02 Termination of appointment of Nicholas Anthony King as a secretary on 31 May 2020
01 Jun 2020 TM01 Termination of appointment of Nicholas Anthony King as a director on 31 May 2020
01 Jun 2020 AD01 Registered office address changed from 3rd Floor Greener House 68 Haymarket London SW1Y 4RF to 20 Carlton House Terrace London SW1Y 5AN on 1 June 2020
14 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
09 Dec 2019 AP01 Appointment of Mr Nicholas Anthony King as a director on 6 December 2019
09 Dec 2019 TM01 Termination of appointment of Graham Clarke as a director on 6 December 2019
09 Dec 2019 TM01 Termination of appointment of Simon Anthony Carter as a director on 6 December 2019
05 Aug 2019 AA Full accounts made up to 31 December 2018
31 Jul 2019 PSC02 Notification of York Potash Intermediate Holdings Plc as a person with significant control on 26 July 2019