ANGLESEY FABRICATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with updates

View Document

29/02/2429 February 2024 Director's details changed for Star Autocare Ltd on 2024-02-28

View Document

29/02/2429 February 2024 Director's details changed for Mr Hywel Michael Rosenthal on 2024-02-28

View Document

29/02/2429 February 2024 Director's details changed for Mr Hywel Michael Rosenthal on 2024-02-28

View Document

29/02/2429 February 2024 Change of details for Star Autocare Ltd as a person with significant control on 2024-02-28

View Document

13/02/2413 February 2024 Director's details changed for Mr Hywel Michael Rosenthal on 2024-02-12

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-23 with updates

View Document

06/10/236 October 2023 Cessation of Keith Tranmer as a person with significant control on 2023-09-25

View Document

06/10/236 October 2023 Termination of appointment of Keith Tranmer as a director on 2023-09-25

View Document

26/09/2326 September 2023 Appointment of Mr Hywel Rosenthal as a director on 2023-09-25

View Document

26/09/2326 September 2023 Notification of Star Autocare Ltd as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Cessation of Helen Roberts as a person with significant control on 2023-09-25

View Document

26/09/2326 September 2023 Termination of appointment of Sarah Tranmer as a director on 2023-09-25

View Document

26/09/2326 September 2023 Termination of appointment of Helen Roberts as a director on 2023-09-25

View Document

26/09/2326 September 2023 Appointment of Star Autocare Ltd as a director on 2023-09-25

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Change of details for Mr Keith Tranmer as a person with significant control on 2023-04-01

View Document

10/02/2310 February 2023 Change of details for Mr Keith Tranmer as a person with significant control on 2023-02-10

View Document

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

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

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

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

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

View Accounts

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

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM BRENIG AMLWCH ROAD BENLLECH TYN-Y-GONGL GWYNEDD LL74 8SR

View Document

19/05/1819 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROBERTS / 20/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN TRANMER / 20/03/2018

View Document

20/03/1820 March 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH TRANMER / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH TRANMER / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH TRANMER / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH TRANMER / 20/03/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ROBERTS / 20/03/2018

View Document

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

View Accounts

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TRANMER / 01/09/2017

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN TRANMER / 01/12/2017

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH TRANMER / 01/12/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MS SARAH TRANMER

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR KEITH TRANMER

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE TRANMER

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY VALERIE TRANMER

View Document

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

View Accounts

19/11/1519 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

09/12/149 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

01/11/131 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM BRENIG AMLWCH ROAD BENLLECH TY'N Y GONGL ANGLESEY LL47 8SR

View Document

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

View Accounts

30/10/1230 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/10/1028 October 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANNE TRANMER / 02/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN TRANMER / 02/10/2009

View Document

02/11/092 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04

View Document

28/10/0328 October 2003 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