Advanced company searchLink opens in new window

ANTHONY SHOPLAND 123 LIMITED

Company number 12675873

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)
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Dec 2023 AD01 Registered office address changed from Mynydd Du Johns S Lane Hirwaun CF44 9TQ Wales to Fair View Bungalow Hirwaun Road Hirwaun Aberdare Rct CF44 9HP on 11 December 2023
14 Aug 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
25 Jun 2023 AA Micro company accounts made up to 30 June 2022
29 Jul 2022 CERTNM Company name changed andrews equities LTD\certificate issued on 29/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-28
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with updates
28 Jul 2022 AP01 Appointment of Mr Anthony John Shopland as a director on 27 July 2022
28 Jul 2022 PSC01 Notification of Anthony John Shopland as a person with significant control on 27 July 2022
28 Jul 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 27 July 2022
28 Jul 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 July 2022
28 Jul 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Mynydd Du Johns S Lane Hirwaun CF44 9TQ on 28 July 2022
07 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
07 Jul 2022 AP01 Appointment of Mr Bryan Thornton as a director on 7 July 2022
07 Jul 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 July 2022
07 Jul 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 June 2022
07 Jul 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 June 2022
07 Jul 2022 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 July 2022
23 Jun 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 23 June 2022
02 Jul 2021 AA Accounts for a dormant company made up to 30 June 2021
17 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
16 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-16
  • GBP 1