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)
09 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2019 CH01 Director's details changed for Mr Christopher Neil Fraser on 19 February 2019
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 2
28 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • 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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2018 MR01 Registration of charge 082708550001, created on 14 September 2018
23 Apr 2018 AA Full accounts made up to 31 December 2017
07 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
02 Aug 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 TM01 Termination of appointment of Jacqueline Flynn as a director on 10 March 2017
10 Mar 2017 AP01 Appointment of Mr Simon Anthony Carter as a director on 10 March 2017
10 Mar 2017 AP01 Appointment of Mr Thomas Jay Staley as a director on 10 March 2017
27 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
24 Jun 2016 AA Full accounts made up to 31 December 2015
10 Mar 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
23 Sep 2015 AA Full accounts made up to 31 March 2015
10 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
05 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
29 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
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 AP01 Appointment of Jacqueline Flynn as a director