Advanced company searchLink opens in new window

ANGLO AMERICAN WOODSMITH (TEESSIDE) LIMITED

Company number 08270855

Filter by category

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 Accounts for a small company made up to 31 December 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
23 Aug 2023 AA Accounts for a small company 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
07 Nov 2022 CH01 Director's details changed for Mrs Clare Elizabeth Davage on 7 November 2022
27 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with 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
06 Apr 2022 CERTNM Company name changed york potash processing & ports LIMITED\certificate issued on 06/04/22
  • 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
12 Nov 2021 AP01 Appointment of Ms Claire Murphy as a director on 12 November 2021
12 Nov 2021 TM01 Termination of appointment of Elaine Christina Klonarides as a director on 12 November 2021
02 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
01 Nov 2021 PSC05 Change of details for York Potash Intermediate Holdings Limited as a person with significant control on 12 August 2020
29 Oct 2021 PSC05 Change of details for York Potash Intermediate Holdings Limited as a person with significant control on 5 July 2021
27 Oct 2021 PSC07 Cessation of Hancock British Holdings Ltd as a person with significant control on 12 August 2020
26 Oct 2021 PSC05 Change of details for York Potash Intermediate Holdings Plc as a person with significant control on 5 July 2021
26 Oct 2021 PSC05 Change of details for York Potash Intermediate Holdings Plc as a person with significant control on 26 April 2021
12 Oct 2021 AD01 Registered office address changed from , 17 Charterhouse Street, London, EC1N 6RA, London, 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