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)
31 Jul 2019 PSC07 Cessation of York Potash Holdings Limited as a person with significant control on 26 July 2019
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 18 July 2019
  • GBP 50,002
  • USD 2,500,000
24 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
14 Mar 2019 CH01 Director's details changed for Mr Christopher Neil Fraser on 19 February 2019
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 50,002
28 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class 11/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2018 MR01 Registration of charge 072516000003, created on 14 September 2018
08 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
23 Apr 2018 AA Full accounts made up to 31 December 2017
16 Jan 2018 MR04 Satisfaction of charge 072516000001 in full
02 Aug 2017 AA Full accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
10 Mar 2017 AP01 Appointment of Mr Simon Anthony Carter as a director on 9 March 2017
10 Mar 2017 AP01 Appointment of Mr Thomas Jay Staley as a director on 9 March 2017
01 Feb 2017 MR01 Registration of charge 072516000002, created on 17 January 2017
24 Jun 2016 AA Full accounts made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,001
10 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
23 Sep 2015 AA Full accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,001
16 Sep 2014 AA Full accounts made up to 31 March 2014
15 Aug 2014 TM01 Termination of appointment of Jason Henry Murray as a director on 15 August 2014
03 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,001