Advanced company searchLink opens in new window

ANGLO INTERNATIONAL EXPRESS LTD

Company number 04870494

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)
25 Jun 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 September 2014
12 Jun 2014 AP03 Appointment of Mrs Darlene Marjorie Ogley as a secretary
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
25 Mar 2014 AP01 Appointment of Mr Anthony Mcarthur as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
05 Sep 2013 CH01 Director's details changed for Gary Winterman on 21 January 2012
01 Oct 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
01 Oct 2012 CH01 Director's details changed for Gary Winterman on 20 January 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Feb 2012 CH01 Director's details changed for Gary Winterman on 1 February 2012
02 Feb 2012 AD01 Registered office address changed from Room 104, Hanger 1 Cargo Terminal Robin Hood Airport, Finningley Doncaster South Yorkshire DN9 3EG United Kingdom on 2 February 2012
03 Jan 2012 AR01 Annual return made up to 19 August 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Feb 2011 AR01 Annual return made up to 19 August 2010 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Mrs Paula Jayne Winterman on 19 August 2010
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Sep 2010 TM01 Termination of appointment of Paula Winterman as a director
15 Oct 2009 AR01 Annual return made up to 19 August 2009 with full list of shareholders
24 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
08 Apr 2009 287 Registered office changed on 08/04/2009 from 77 tenter lane warmsworth doncaster south yorkshire DN4 9PE united kingdom
19 Mar 2009 287 Registered office changed on 19/03/2009 from 14 plover court rossington doncaster south yorkshire DN11 0HU
14 Jan 2009 288b Appointment terminated secretary doreen winterman
14 Jan 2009 288b Appointment terminated director douglas mcwilliam