Advanced company searchLink opens in new window

ANGLIAN HOME IMPROVEMENTS GROUP LIMITED

Company number 09905204

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)
08 Oct 2018 ANNOTATION Rectified The AP01 was removed from the public register on 2ND January 2019 as it was factually inaccurate or derived from something factually inaccurate
08 Oct 2018 TM01 Termination of appointment of Julian Gething as a director on 25 September 2018
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 51,672.72
16 Apr 2018 AP01 Appointment of Mr Julian Gething as a director on 3 April 2018
16 Apr 2018 TM01 Termination of appointment of Paul Malcolm Bridges as a director on 31 March 2018
04 Apr 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2018 AP01 Appointment of Mr Nicholas Andrew Roberts as a director on 1 January 2018
27 Dec 2017 MR01 Registration of charge 099052040005, created on 22 December 2017
20 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
15 Dec 2017 AA Group of companies' accounts made up to 1 April 2017
23 Oct 2017 MR01 Registration of charge 099052040004, created on 19 October 2017
30 May 2017 TM02 Termination of appointment of Barry John Chappell as a secretary on 22 March 2017
21 Mar 2017 TM01 Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017
31 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
16 Jan 2017 AA Group of companies' accounts made up to 2 April 2016
10 Jan 2017 AA01 Previous accounting period shortened from 31 December 2016 to 31 March 2016
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 22 November 2016
  • GBP 48,615.54
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 September 2016
  • GBP 47,571.60
07 Nov 2016 TM01 Termination of appointment of Duncan John Priston as a director on 27 September 2016
26 Oct 2016 AP01 Appointment of Mrs Jennifer Ann Zaremba as a director on 27 September 2016
25 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
16 Aug 2016 CONNOT Change of name notice
08 Mar 2016 AD01 Registered office address changed from PO Box 65 Anson Road Norwich Norfolk NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 8 March 2016
29 Feb 2016 AP03 Appointment of Mr Barry John Chappell as a secretary on 4 February 2016