ANGAL COLLECTING BOXES & DEVICES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

28/07/2528 July 2025 NewChange of details for Woodford Trading Ltd as a person with significant control on 2025-07-02

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

11/04/2411 April 2024 Micro company accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Notification of Woodford Trading Ltd as a person with significant control on 2024-03-13

View Document

02/04/242 April 2024 Cessation of Michael Turnbull as a person with significant control on 2024-03-13

View Document

05/03/245 March 2024 Cessation of Lee Woodford as a person with significant control on 2024-02-26

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

28/02/2428 February 2024 Notification of Michael Turnbull as a person with significant control on 2024-02-26

View Document

28/02/2428 February 2024 Cessation of Woodford Trading Ltd as a person with significant control on 2024-02-26

View Document

12/02/2412 February 2024 Appointment of Mr John Leslie Gribbin as a director on 2024-02-09

View Document

12/02/2412 February 2024 Appointment of Mr Michael Turnbull as a director on 2024-02-09

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 024254710004

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOODFORD TRADING LTD

View Document

20/06/1920 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024254710003

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

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

View Accounts

04/06/184 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE WOODFORD

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

03/05/183 May 2018 CESSATION OF JOHN FRANCIS BAKER AS A PSC

View Document

03/05/183 May 2018 CESSATION OF ANGAL LIMITED AS A PSC

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY DOREEN BAKER

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGAL LIMITED

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR LEE WOODFORD

View Document

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

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

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 DOREEN BAKER

View Document

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

View Document

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

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

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

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

View Accounts

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 / MS JOANNE SAMANTHA BAKER / 02/10/2015

View Document

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

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

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1527 February 2015 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

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

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 / 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 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 / MR CHRISTOPHER CHARLES PEARCE / 19/05/2014

View Document

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

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

15/06/1315 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 024254710003

View Document

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 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PEARCE

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 JOHN FRANCIS BAKER

View Document

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

View Document

31/05/1331 May 2013 PREVEXT FROM 31/12/2012 TO 31/05/2013

View Document

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

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

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

View Document

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

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

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

View Document

17/08/1017 August 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 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOHN HOWS / 20/01/2010

View Document

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

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/06/0922 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR HELEN SIMMONDS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED HELEN LOUISE SIMMONDS

View Document

05/06/085 June 2008 APPOINTMENT TERMINATE, SECRETARY HELEN SIMMONDS LOGGED FORM

View Document

05/06/085 June 2008 SECRETARY APPOINTED ANTHONY JOHN HOWS

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 Annual accounts small company total exemption made up to 31 December 2006

View Document

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

View Document

06/08/076 August 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

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

View Document

08/03/068 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

19/07/0219 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: BUILDING A 91 EWELL ROAD SURBITON SURREY KT6 6AH

View Document

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

View Document

24/07/0124 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01 FROM: LAWFORD & CO 102-104 SHEEN ROAD RICHMOND SURREY,TW9 1NF

View Document

21/05/0121 May 2001 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS; AMEND

View Document

26/06/0026 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/03/0025 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0024 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

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

View Document

29/07/9629 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/06/9421 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. 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 31/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/07/921 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

11/04/9111 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/90

View Document

01/06/901 June 1990 COMPANY NAME CHANGED MOATDAWN LIMITED CERTIFICATE ISSUED ON 04/06/90

View Document

01/06/901 June 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/06/90

View Document

27/02/9027 February 1990 RE DES SHARES 13/12/89

View Document

23/02/9023 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/01/909 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 REGISTERED OFFICE CHANGED ON 30/10/89 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/8922 September 1989 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