ANGLESEY BEACH & RESIN ART LIMITED
Company Documents
Date | Description |
---|---|
05/02/255 February 2025 | Confirmation statement made on 2025-01-14 with no updates |
29/10/2429 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
27/10/2327 October 2023 | Micro company accounts made up to 2023-01-31 |
28/02/2328 February 2023 | Certificate of change of name |
27/02/2327 February 2023 | Registered office address changed from Church View Long Lane Charlesworth Glossop SK13 5ET England to Derlwyn Hermon Bodorgan LL62 5LH on 2023-02-27 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Micro company accounts made up to 2021-01-31 |
18/10/2118 October 2021 | Change of details for Jill Diane Drabble as a person with significant control on 2021-10-18 |
18/10/2118 October 2021 | Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE to Church View Long Lane Charlesworth Glossop SK13 5ET on 2021-10-18 |
18/10/2118 October 2021 | Director's details changed for Jill Diane Drabble on 2021-10-18 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/06/1924 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
06/08/186 August 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES |
19/09/1719 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/11/1519 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JILL DIANE DRABBLE / 19/11/2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/03/143 March 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
14/01/1314 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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