ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED
Company number 03260958
- Company Overview for ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED (03260958)
- Filing history for ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED (03260958)
- People for ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED (03260958)
- More for ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED (03260958)
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) |
---|---|---|---|
07 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
17 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Feb 2017 | TM01 | Termination of appointment of James Simon Allison as a director on 14 February 2017 | |
14 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Oct 2015 | SH20 | Statement by Directors | |
28 Oct 2015 | SH19 |
Statement of capital on 28 October 2015
|
|
28 Oct 2015 | CAP-SS | Solvency Statement dated 16/10/15 | |
28 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
14 Oct 2013 | AP01 | Appointment of Mr James Simon Allison as a director | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Apr 2013 | CH01 | Director's details changed for Mr Norman John Wilson on 3 April 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mr Donald Pearson on 3 April 2013 | |
03 Apr 2013 | CH01 | Director's details changed for Mr Steven Lindsay Palmer on 3 April 2013 | |
03 Apr 2013 | CH03 | Secretary's details changed for Mr Norman John Wilson on 3 April 2013 | |
03 Apr 2013 | AD01 | Registered office address changed from 115 Norwich Road Watton Thetford Norfolk IP25 6DH on 3 April 2013 | |
10 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders |