- Company Overview for ANBO TEXTILES LIMITED (01327769)
- Filing history for ANBO TEXTILES LIMITED (01327769)
- People for ANBO TEXTILES LIMITED (01327769)
- Charges for ANBO TEXTILES LIMITED (01327769)
- More for ANBO TEXTILES LIMITED (01327769)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
11 Apr 2023 | PSC01 | Notification of Brigitte Norberta Van Westing as a person with significant control on 11 April 2023 | |
11 Apr 2023 | PSC04 | Change of details for Mr Otto Arnold Hamelink as a person with significant control on 11 April 2023 | |
24 Aug 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with no updates | |
20 Jan 2021 | CH01 | Director's details changed for Mr Otto Arnold Hamelink on 16 January 2021 | |
20 Jan 2021 | CH03 | Secretary's details changed for Brigitte Norberta Van Westing on 16 January 2021 | |
20 Jan 2021 | PSC04 | Change of details for Mr Otto Arnold Hamelink as a person with significant control on 17 January 2021 | |
20 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 20 January 2021 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
24 May 2019 | CH01 | Director's details changed for Mr Otto Arnold Hamelink on 24 May 2019 | |
24 May 2019 | CH03 | Secretary's details changed for Brigitte Norberta Van Westing on 24 May 2019 | |
24 May 2019 | PSC04 | Change of details for Mr Otto Arnold Hamelink as a person with significant control on 24 May 2019 | |
24 May 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 24 May 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |