Advanced company searchLink opens in new window

ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED

Company number 03260958

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Apr 2024 AA Micro company accounts made up to 31 December 2023
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
05 May 2023 AA Micro company accounts made up to 31 December 2022
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
20 May 2022 AA Micro company accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
24 May 2021 AA Micro company accounts made up to 31 December 2020
10 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with no updates
10 Jan 2021 TM01 Termination of appointment of Norman John Wilson as a director on 31 December 2020
04 Aug 2020 AA Micro company accounts made up to 31 December 2019
10 Jul 2020 TM02 Termination of appointment of Norman John Wilson as a secretary on 10 July 2020
14 Jan 2020 PSC08 Notification of a person with significant control statement
14 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
09 Jan 2020 PSC07 Cessation of Norman John Wilson as a person with significant control on 31 December 2019
10 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
22 Jul 2019 AA Micro company accounts made up to 31 December 2018
17 Jun 2019 AP01 Appointment of Mr Richard Garwell as a director on 17 June 2019
17 Jun 2019 AP01 Appointment of Mr Alastair George Inskip as a director on 17 June 2019
17 Jun 2019 TM01 Termination of appointment of Donald Pearson as a director on 17 June 2019
29 Mar 2019 CH01 Director's details changed for Mr Norman John Wilson on 6 March 2019
29 Mar 2019 CH01 Director's details changed for Mr Norman John Wilson on 6 March 2019
29 Mar 2019 PSC04 Change of details for Mr Norman John Wilson as a person with significant control on 6 March 2019
29 Mar 2019 CH01 Director's details changed for Mr Steven Lindsay Palmer on 7 March 2019
28 Nov 2018 AD01 Registered office address changed from 11 Ventura House Norwich Road Watton Thetford Norfolk IP25 6JU to Wayland House High Street Watton Thetford Norfolk IP25 6AR on 28 November 2018
17 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates