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)
16 Jul 2021 TM01 Termination of appointment of Thomas Jay Staley as a director on 16 July 2021
14 Jul 2021 AP01 Appointment of Ms Jacqueline Flynn as a director on 14 July 2021
10 May 2021 CH01 Director's details changed for Mrs Clare Elizabeth Davage 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 EC1N 6RA on 27 April 2021
29 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
25 Sep 2020 SH01 Statement of capital following an allotment of shares on 12 August 2020
  • GBP 5
29 Jul 2020 AA Full accounts made up to 31 December 2019
25 Jun 2020 CH01 Director's details changed for Mr Christopher Neil Fraser on 24 June 2020
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 TM01 Termination of appointment of Nicholas Anthony King as a director 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 AP01 Appointment of Mrs Clare Elizabeth Davage as a director on 31 May 2020
01 Jun 2020 AP01 Appointment of Elaine Klonarides as a director 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 AD01 Registered office address changed from , 3rd Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF to 17 Charterhouse Street London EC1N 6RA on 1 June 2020
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 William Buxton Woods 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
28 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
16 Aug 2019 PSC02 Notification of Hancock British Holdings Ltd as a person with significant control on 19 September 2018
05 Aug 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 PSC02 Notification of York Potash Intermediate Holdings Plc as a person with significant control on 26 July 2019
01 Aug 2019 PSC07 Cessation of York Potash Holdings Limited as a person with significant control on 26 July 2019
24 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association