ANGLO-HOLT GROUP LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

07/07/217 July 2021 Termination of appointment of William John Harley Garland as a secretary on 2021-04-01

View Document

07/07/217 July 2021 Termination of appointment of William John Harley Garland as a director on 2021-04-01

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/02/1714 February 2017 14/02/17 STATEMENT OF CAPITAL GBP 20082

View Document

31/01/1731 January 2017 STATEMENT BY DIRECTORS

View Document

31/01/1731 January 2017 SOLVENCY STATEMENT DATED 20/01/17

View Document

31/01/1731 January 2017 REDUCE CAPITAL REDEMPTION RESERVE 20/01/2017

View Document

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/07/1527 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW GARLAND / 04/02/2015

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HARLEY GARLAND / 25/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN HARLEY GARLAND / 25/02/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERIC JOHN ELWELL / 04/02/2015

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 150 BIRMINGHAM ROAD WEST BROMWICH WEST MIDLANDS B70 6QT

View Document

20/11/1420 November 2014 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

28/07/1428 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

15/01/1415 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

05/08/135 August 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

08/06/138 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1330 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

14/12/1214 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

03/07/123 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

29/11/1129 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

12/07/1112 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

04/11/104 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

06/07/106 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

14/01/1014 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 27/06/08; NO CHANGE OF MEMBERS

View Document

08/02/088 February 2008 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

30/01/0830 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0327 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

15/10/0215 October 2002 £ IC 20686/20082 09/09/02 £ SR 604@1=604

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 £ IC 30136/20686 05/07/02 £ SR 9450@1=9450

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/01

View Document

15/12/0115 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0115 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0125 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

07/07/977 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

02/03/972 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

29/11/9629 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/9629 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/963 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 SECRETARY RESIGNED

View Document

02/03/962 March 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

26/02/9626 February 1996 NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/01/969 January 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/01/969 January 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/01/969 January 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/01/969 January 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

06/07/946 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94

View Document

22/03/9422 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

21/10/9321 October 1993 REGISTERED OFFICE CHANGED ON 21/10/93 FROM: POST & MAIL HOUSE 26 COLMORE CIRCUS BIRMINGHAM B4 6BH

View Document

22/02/9322 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

18/01/9318 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9318 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9231 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 27/06/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 27/06/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/04/89

View Document

20/10/8920 October 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/10/8919 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/897 April 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

03/01/893 January 1989 WD 08/12/88 AD 27/05/88--------- £ SI 30134@1=30134 £ IC 2/30136

View Document

04/08/884 August 1988 ALTER MEM AND ARTS 27/05/88

View Document

06/07/886 July 1988 ALTER MEM AND ARTS 270588

View Document

06/07/886 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 COMPANY NAME CHANGED SOLGILL LIMITED CERTIFICATE ISSUED ON 07/07/88

View Document

06/07/886 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 ALTER MEM AND ARTS 270588

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8814 March 1988 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

14/03/8814 March 1988 EXEMPTION FROM APPOINTING AUDITORS 240288

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/06/8618 June 1986 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