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)
26 Oct 2013 MR01 Registration of charge 072516000001
10 Oct 2013 AA Full accounts made up to 31 March 2013
30 Jul 2013 TM01 Termination of appointment of William Woods as a director
05 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
10 Apr 2013 AP03 Appointment of Mr Nicholas Anthony King as a secretary
10 Apr 2013 TM02 Termination of appointment of Jaspreet Sembi as a secretary
04 Mar 2013 TM01 Termination of appointment of Alan Watling as a director
21 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Dec 2012 AA Full accounts made up to 31 March 2012
07 Dec 2012 AP01 Appointment of Mr Alan Stephen Watling as a director
30 Jul 2012 AP01 Appointment of Mr Jason Henry Murray as a director
30 Jul 2012 TM01 Termination of appointment of Andrew Lindsay as a director
16 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
16 May 2012 AD02 Register inspection address has been changed from International House 1-6 Yarmouth Place London W1J 7BU
16 May 2012 CH01 Director's details changed for Andrew Mark Lindsay on 12 May 2012
16 May 2012 AD03 Register(s) moved to registered inspection location
16 May 2012 CH01 Director's details changed for Mr Christopher Neil Fraser on 12 May 2012
16 May 2012 CH01 Director's details changed for Mr William Buxton Woods on 12 May 2012
03 Apr 2012 AP01 Appointment of Mr Graham Clarke as a director
19 Oct 2011 AA Full accounts made up to 31 March 2011
08 Aug 2011 AD01 Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP United Kingdom on 8 August 2011
08 Jun 2011 AD04 Register(s) moved to registered office address
08 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from Fourth Floor Haines House 21 John Street London WC1N 2BP on 6 June 2011
25 May 2011 AP01 Appointment of Mr William Buxton Woods as a director