ANGLIAN BUILDING INSULATION LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a dormant company made up to 2025-03-29

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2024-03-30

View Document

18/02/2418 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

20/05/2320 May 2023 Accounts for a dormant company made up to 2023-04-01

View Document

13/03/2313 March 2023 Appointment of Mr Benjamin William Dack as a director on 2023-03-07

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2022-04-02

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR STEPHEN JOHN STONE

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERTS

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MRS RACHAEL EMMA MUNBY

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN SANDFORD

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR NICHOLAS ANDREW ROBERTS

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/17

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR MARTYN SANDFORD

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, SECRETARY BARRY CHAPPELL

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP TWEEDIE

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

18/12/1618 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/16

View Document

06/04/166 April 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM PO BOX 65 ANSON ROAD NORWICH NORFOLK NR6 6EJ

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POLLARD

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR STEPHEN GODFREY POLLARD

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR STIG HANSEN

View Document

18/02/1518 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

19/02/1419 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

02/07/132 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/132 July 2013 ADOPT ARTICLES 14/06/2013

View Document

13/02/1313 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/11

View Document

03/02/113 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10

View Document

04/03/104 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STIG VALDERMAR HANSEN / 01/10/2009

View Document

23/10/0923 October 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/0918 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/10/0918 October 2009 COMPANY NAME CHANGED HOLLICELL SUPER FRAME LIMITED CERTIFICATE ISSUED ON 18/10/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP STANLEY TWEEDIE / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STIG VALDERMAR HANSEN / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY JOHN CHAPPELL / 01/10/2009

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 02/02/09; NO CHANGE OF MEMBERS

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

08/02/088 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/01

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/03/993 March 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

08/11/968 November 1996 EXEMPTION FROM APPOINTING AUDITORS 01/11/96

View Document

08/11/968 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

05/06/965 June 1996 NEW DIRECTOR APPOINTED

View Document

06/03/966 March 1996 S252 DISP LAYING ACC 19/02/96

View Document

06/03/966 March 1996 S366A DISP HOLDING AGM 19/02/96

View Document

06/03/966 March 1996 S386 DISP APP AUDS 19/02/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

07/04/957 April 1995 COMPANY NAME CHANGED ELITENATURE LIMITED CERTIFICATE ISSUED ON 10/04/95

View Document

28/03/9528 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/957 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/02/952 February 1995 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