Advanced company searchLink opens in new window

ANGLO ALLIANCE FACTORS LIMITED

Company number 05026431

Filter by category

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)
12 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
11 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
22 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
31 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
07 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
30 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
29 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
30 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AD01 Registered office address changed from 23 - 25 Sandford Street Lichfield Staffordshire WS13 6QA to 84 Woodhouses Road Woodhouses Road Burntwood Staffordshire WS7 9EJ on 22 March 2016
17 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
03 Mar 2014 CH01 Director's details changed for Mrs Karen Ann Morris on 27 September 2013
03 Mar 2014 CH03 Secretary's details changed for Mr Desmond Morris on 27 September 2013
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013