Advanced company searchLink opens in new window

ANGLIA GUNS CENTRE LIMITED

Company number 11083265

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)
26 Mar 2024 CS01 Confirmation statement made on 30 January 2024 with updates
09 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
01 Jun 2023 TM01 Termination of appointment of Chris Jon Wake as a director on 1 June 2023
15 Mar 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
23 Sep 2022 AD01 Registered office address changed from 124 Thorpe Road Norwich NR1 1RS England to 62 Whiffler Road Norwich NR3 2AY on 23 September 2022
14 Jun 2022 AA Total exemption full accounts made up to 30 November 2021
07 Feb 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
25 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with updates
09 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
08 Oct 2019 AD01 Registered office address changed from Johnson Holmes & Co Chartered Accountants 30a Elm Hill Norwich Norfolk NR3 1HG United Kingdom to 124 Thorpe Road Norwich NR1 1RS on 8 October 2019
13 May 2019 AA Unaudited abridged accounts made up to 30 November 2018
11 Mar 2019 PSC01 Notification of Dean Gibson as a person with significant control on 26 February 2019
11 Mar 2019 PSC04 Change of details for Chris Jon Wake as a person with significant control on 26 February 2019
11 Mar 2019 AP01 Appointment of Mr Dean Gibson as a director on 26 February 2019
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
19 Nov 2018 PSC04 Change of details for Chris Jon Wake as a person with significant control on 12 November 2018
19 Nov 2018 PSC07 Cessation of Shaun Woodhouse as a person with significant control on 12 November 2018
12 Nov 2018 TM01 Termination of appointment of Shaun Woodhouse as a director on 12 November 2018
03 May 2018 PSC01 Notification of Chris Jon Wake as a person with significant control on 23 April 2018
03 May 2018 PSC04 Change of details for Mr Shaun Woodhouse as a person with significant control on 23 April 2018
03 May 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 2
03 May 2018 AP01 Appointment of Chris Jon Wake as a director on 23 April 2018