ANGLESEY BALTIC TRADING LIMITED

Company Documents

DateDescription
25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/01/2128 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEOFFREY JAMES LAWRENCE

View Document

01/04/201 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

25/03/1925 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

10/11/1710 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN LLOYD FRASER WILLIAMS / 23/12/2016

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL WINTER

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 2ND FLOOR OFFICES 17-18 AGINCOURT SQUARE MONMOUTH GWENT NP25 3DY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 DIRECTOR APPOINTED MRS BETHAN LLOYD FRASER WILLIAMS

View Document

26/03/1526 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/03/1427 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/03/1325 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/03/1215 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LLEWELYN FRASER-WILLIAMS / 02/11/2011

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM 24 CHURCH STREET MONMOUTH GWENT NP25 3BU UNITED KINGDOM

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LLEWELYN FRASER-WILLIAMS / 02/11/2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LLEWELYN FRASER-WILLIAMS / 02/11/2011

View Document

02/11/112 November 2011 07/10/11 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1130 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD LLEWELYN FRASER-WILLIAMS / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY JAMES LAWRENCE / 01/11/2010

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LLEWELYN FRASER-WILLIAMS / 01/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK WINTER / 01/03/2011

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR LINDA FRASER WILLIAMS

View Document

01/06/101 June 2010 SECRETARY APPOINTED MR RICHARD LLEWELYN FRASER-WILLIAMS

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM GLAS YNYS LLANGEFNI YNYS MON LL77 7BJ

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY LINDA FRASER WILLIAMS

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GEOFFREY JAMES LAWRENCE / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROWLAND FRASER WILLIAMS / 01/04/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

17/08/0117 August 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 31/07/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: GLAS YNYS LLANGEFNI GWYNEDD LL77 7BJ

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 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