ANGLESEY FUDGE COMPANY LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/206 July 2020 APPLICATION FOR STRIKING-OFF

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

03/01/193 January 2019 CESSATION OF DAVID KENNETH BRIAN AS A PSC

View Document

03/01/193 January 2019 CESSATION OF DOREEN BRIAN AS A PSC

View Document

03/01/193 January 2019 CESSATION OF MARK DAVID BRIAN AS A PSC

View Document

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COUNTY CONFECTIONERY LIMITED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

08/08/168 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH BRIAN

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIAN

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BRIAN

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROY STUART

View Document

10/01/1210 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH BRIAN / 02/02/2010

View Document

02/02/102 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH BRIAN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BRIAN / 02/02/2010

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BRIAN / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHN STUART / 02/02/2010

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 72 CAERAU ROAD NEWPORT GWENT NP9 4HJ

View Document

28/01/9928 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 10 CORPORATION ROAD NEWPORT SOUTH WALES NP9 0AJ

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/01/9618 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

13/06/9513 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 AUDITOR'S RESIGNATION

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 13/09/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/09/9027 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8914 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8914 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 REGISTERED OFFICE CHANGED ON 13/06/89 FROM: PENLON BANGOR GWYNEDD LL57 1YS

View Document

14/02/8914 February 1989 WD 31/01/89 AD 02/02/89--------- £ SI 98@1=98 £ IC 2/100

View Document

14/12/8814 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8825 November 1988 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