ANGAL COLLECTING BOX MANAGEMENT LIMITED

Company Documents

DateDescription
24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE BAKER

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR DOREEN BAKER

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN BAKER

View Document

10/10/1610 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARCE

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE SAMANTHA BAKER / 02/10/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN MAY BAKER / 02/10/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS BAKER / 02/10/2015

View Document

02/10/152 October 2015 SECRETARY'S CHANGE OF PARTICULARS / DOREEN MAY BAKER / 02/10/2015

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DOUGLAS BAKER / 02/10/2015

View Document

14/08/1514 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM
58 VICTORIA ROAD
BURGESS HILL
WEST SUSSEX
RH15 9LR

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES PEARCE / 19/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE SAMANTHA BAKER / 19/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DOUGLAS BAKER / 19/05/2014

View Document

21/05/1421 May 2014 SECRETARY'S CHANGE OF PARTICULARS / DOREEN MAY BAKER / 19/05/2014

View Document

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN MAY BAKER / 19/05/2014

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS BAKER / 19/05/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/06/1313 June 2013 DIRECTOR APPOINTED DOREEN MAY BAKER

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOWS

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN ROLF

View Document

13/06/1313 June 2013 SECRETARY APPOINTED DOREEN MAY BAKER

View Document

13/06/1313 June 2013 REGISTERED OFFICE CHANGED ON 13/06/2013 FROM
UNIT K 2 BROOKSIDE AVENUE
RUSTINGTON
WEST SUSSEX
BN16 3LF

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED SEAN DOUGLAS BAKER

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PEARCE

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED JOHN FRANCIS BAKER

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MS JOANNE SAMANTHA BAKER

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/05/1126 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DEREK ROLF / 20/01/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN HOWS / 20/01/2010

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/083 July 2008 SECRETARY APPOINTED ANTHONY JOHN HOWS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED SECRETARY HELEN SIMMONS

View Document

28/04/0828 April 2008 SECRETARY APPOINTED HELEN LOUISE SIMMONS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM
BUILDING A
91 EWELL ROAD
SURBITON
SURREY
KT6 6AH

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY JANETTE ROLF

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/08/076 August 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM:
102-104 SHEEN ROAD
RICHMOND
SURREY
TW9 1NF

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/9610 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/10/934 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9223 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

17/07/9217 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9217 July 1992 REGISTERED OFFICE CHANGED ON 17/07/92 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

17/07/9217 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/07/927 July 1992 COMPANY NAME CHANGED
CAREUNIQUE LIMITED
CERTIFICATE ISSUED ON 08/07/92

View Document

07/07/927 July 1992 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 07/07/92

View Document

19/05/9219 May 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