ANGLESEY CLASSIC CARRIAGE LTD

Company Documents

DateDescription
20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/159 January 2015 APPLICATION FOR STRIKING-OFF

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
THE DAIRY HOUSE NEWTON
RUGELEY
STAFFORDSHIRE
WS15 3PD

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
THE DAIRY HOUSE NEWTON
RUGELEY
STAFFORDSHIRE
WS15 3PD
ENGLAND

View Document

11/03/1411 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK PRITCHARD / 25/04/2010

View Document

11/03/1411 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
ANGLESEY LODGE
HEDNESFORD
STAFFORDSHIRE
WS12 1DL

View Document

15/09/1315 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALMON

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/04/098 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR SARA PRITCHARD

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PRICE

View Document

04/03/084 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SALMON / 12/12/2007

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 COMPANY NAME CHANGED ANGLESEY ANTIQUE & CLASSIC CARRI AGE COMPANY LIMITED CERTIFICATE ISSUED ON 06/08/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 24/02/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/04/982 April 1998 RETURN MADE UP TO 24/02/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

02/04/972 April 1997 NEW DIRECTOR APPOINTED

View Document

02/04/972 April 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/03/9631 March 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 24/02/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 24/02/94; CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/934 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/10/934 October 1993 EXEMPTION FROM APPOINTING AUDITORS 30/12/92

View Document

04/04/934 April 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

04/04/934 April 1993 RETURN MADE UP TO 24/02/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 REGISTERED OFFICE CHANGED ON 28/02/93 FROM: G OFFICE CHANGED 28/02/93 KINGSTON HOUSE WALSALL ROAD CANNOCK STAFFORDSHIRE WS11 3HQ

View Document

10/11/9210 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/03/926 March 1992 SECRETARY RESIGNED

View Document

06/03/926 March 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company