ANGLESEY CLASSIC STORAGE LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Registered office address changed from 8/9 Whitehouse Court Bridgtown Cannock Staffordshire WS11 0BH to Telegraph House 59 Wolverhampton Road Stafford Staffordshire ST17 4AW on 2025-02-26

View Document

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

View Accounts

16/12/2416 December 2024 Termination of appointment of Eleanor Mai Taylor as a secretary on 2024-11-15

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

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

View Accounts

18/10/2318 October 2023 Notification of Anglesey Group Estates Limited as a person with significant control on 2023-10-18

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Termination of appointment of Charles Frederick Pritchard as a director on 2023-07-03

View Document

06/07/236 July 2023 Termination of appointment of Jonathan Charles Pritchard as a secretary on 2023-07-03

View Document

06/07/236 July 2023 Appointment of Miss Eleanor Mai Taylor as a secretary on 2023-07-03

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

14/06/1714 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/11/154 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/12/1412 December 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/12/1313 December 2013 SAIL ADDRESS CHANGED FROM: ANGLESEY LODGE HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1DL

View Document

13/12/1313 December 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

13/12/1313 December 2013 SAIL ADDRESS CHANGED FROM:
ANGLESEY LODGE HEDNESFORD
CANNOCK
STAFFORDSHIRE
WS12 1DL

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM ANGLESEY LODGE HEDNESFORD STAFFORDSHIRE WS12 1DL

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
ANGLESEY LODGE
HEDNESFORD
STAFFORDSHIRE
WS12 1DL

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MR JONATHAN CHARLES PRITCHARD

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR CHARLES FREDERICK PRITCHARD

View Document

22/10/1222 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY STEWART BONE

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 5

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES PRITCHARD

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/11/1112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SALMON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAPEWELL

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/101 December 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC

View Document

18/11/0918 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK SALMON / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAPEWELL / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK PRITCHARD / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES PRITCHARD / 17/11/2009

View Document

26/09/0926 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED DIRECTOR SARA PRITCHARD

View Document

21/10/0821 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PRICE

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS; AMEND

View Document

09/11/069 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0420 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/11/984 November 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 02/10/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/08/971 August 1997 EXEMPTION FROM APPOINTING AUDITORS 30/12/96

View Document

06/03/976 March 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/05/9614 May 1996 COMPANY NAME CHANGED ANGLESEY FIRST HOMES LIMITED CERTIFICATE ISSUED ON 15/05/96

View Document

14/05/9614 May 1996 COMPANY NAME CHANGED
ANGLESEY FIRST HOMES LIMITED
CERTIFICATE ISSUED ON 15/05/96

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED ANGLESEY COUNTRY HOMES LIMITED CERTIFICATE ISSUED ON 02/01/96

View Document

29/12/9529 December 1995 COMPANY NAME CHANGED
ANGLESEY COUNTRY HOMES LIMITED
CERTIFICATE ISSUED ON 02/01/96

View Document

20/10/9520 October 1995 SECRETARY RESIGNED

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/952 October 1995 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