Ash 2003 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 9, 2005)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
GW 705 LIMITED
ANGEL SPRINGS HOLDINGS LIMITED
Company type Private Limited Company , Active Company Number 04832980 Record last updated Wednesday, June 21, 2023 5:20:25 AM UTC Official Address Angel House Shaw Road Wolverhampton Wv109le Bushbury South And Low Hill There are 12 companies registered at this street
Postal Code WV109LE Sector Dormant Company
Visits Document Type Publication date Download link Registry Jun 1, 2023 Resignation of one Secretary (a woman) Registry Jun 1, 2023 Resignation of one Secretary (a woman) 7617... Registry Jan 25, 2023 Resignation of one Director (a man) Registry Jan 25, 2023 Resignation of one Director (a man) 7617... Registry Nov 1, 2022 Appointment of a man as Director and Company Secretary Registry Nov 1, 2022 Resignation of one Director (a man) Registry Nov 1, 2022 Appointment of a man as Director and Company Secretary Registry Nov 1, 2022 Resignation of one Director (a man) Registry Oct 1, 2021 Appointment of a man as Finance Director and Director Registry Oct 1, 2021 Appointment of a man as Finance Director and Director 4832... Registry Apr 10, 2020 Resignation of one Director (a man) Registry Apr 10, 2020 Resignation of one Director (a man) 4832... Registry Aug 31, 2018 Appointment of a man as Finance Director and Director Registry Aug 31, 2018 Resignation of one Director (a man) Registry Aug 31, 2018 Appointment of a man as Finance Director and Director Registry Aug 31, 2018 Resignation of one Director (a man) Registry Jul 12, 2017 Three appointments: a woman and 2 men Registry Jul 12, 2017 Three appointments: 2 men and a woman Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 7617... Registry May 1, 2015 Registration of a charge / charge code Registry Apr 22, 2015 Memorandum of association Registry Apr 22, 2015 Section 175 comp act 06 08 Registry Mar 18, 2015 Change of accounting reference date Registry Dec 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 17, 2014 Statement of satisfaction of a charge / full / charge no 1 4832... Registry Dec 17, 2014 Statement of satisfaction of a charge / full / charge no 1 Registry Dec 17, 2014 Statement of satisfaction of a charge / full / charge no 1 4832... Registry Aug 11, 2014 Annual return Financials Aug 6, 2014 Annual accounts Financials Nov 22, 2013 Annual accounts 4832... Registry Jul 16, 2013 Annual return Financials Jan 17, 2013 Annual accounts Registry Sep 27, 2012 Annual return Registry Aug 15, 2012 Resignation of one Director Registry Aug 15, 2012 Change of registered office address Financials Dec 13, 2011 Annual accounts Registry Oct 5, 2011 Company name change Registry Oct 5, 2011 Change of name certificate Registry Oct 5, 2011 Notice of change of name nm01 - resolution Registry Sep 28, 2011 Annual return Registry Jul 28, 2011 Particulars of a mortgage or charge Registry Jul 27, 2011 Particulars of a mortgage or charge 4832... Registry Jul 27, 2011 Particulars of a mortgage or charge Registry Jul 26, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jul 26, 2011 Statement of satisfaction in full or in part of mortgage or charge 4832... Registry Jul 25, 2011 Alteration to memorandum and articles Registry Jul 19, 2011 Resignation of one Chairman and one Director (a man) Registry Jul 15, 2011 Two appointments: 2 men Financials Nov 18, 2010 Annual accounts Registry Oct 12, 2010 Resignation of one Director Registry Oct 5, 2010 £ nc 1000/1500000 Registry Oct 5, 2010 Return of allotment of shares Registry Sep 23, 2010 Resignation of one Company Director and one Director (a man) Registry Aug 4, 2010 Annual return Registry Aug 4, 2010 Change of particulars for director Registry Aug 4, 2010 Change of particulars for director 4832... Registry Aug 4, 2010 Change of particulars for director Financials May 24, 2010 Annual accounts Registry Sep 18, 2009 Annual return Registry Jul 23, 2009 Appointment of a man as Director Registry Jul 21, 2009 Resignation of a director Registry Jul 1, 2009 Appointment of a man as Director and Chairman Registry Jun 30, 2009 Resignation of one Company Director and one Director (a man) Financials Dec 21, 2008 Annual accounts Registry Sep 16, 2008 Annual return Registry Jun 20, 2008 Change in situation or address of registered office Financials Dec 6, 2007 Annual accounts Registry Sep 5, 2007 Annual return Registry Jan 23, 2007 Particulars of a mortgage or charge Financials Oct 10, 2006 Annual accounts Registry Aug 1, 2006 Annual return Financials Dec 2, 2005 Annual accounts Registry Aug 10, 2005 Annual return Financials Apr 9, 2005 Annual accounts Registry Apr 6, 2005 Alteration to memorandum and articles Registry Nov 18, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Nov 18, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 4832... Registry Nov 18, 2004 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Oct 22, 2004 Annual return Registry Sep 15, 2004 Appointment of a director Registry Sep 15, 2004 Notice of change of directors or secretaries or in their particulars Registry Sep 3, 2004 Resignation of a director Registry Sep 1, 2004 Appointment of a man as Director and Operations Director Registry Jun 30, 2004 Resignation of one Company Director and one Director (a man) Registry Feb 5, 2004 Section 175 comp act 06 08 Registry Feb 5, 2004 Authorised allotment of shares and debentures Registry Feb 5, 2004 £ nc 1000/1500000 Registry Jan 12, 2004 Appointment of a director Registry Dec 23, 2003 Appointment of a director 4832... Registry Dec 17, 2003 Appointment of a director Registry Dec 17, 2003 Resignation of a director Registry Dec 17, 2003 Change in situation or address of registered office Registry Dec 17, 2003 Change of accounting reference date Registry Dec 17, 2003 Appointment of a director Registry Dec 17, 2003 Appointment of a director 4832... Registry Dec 17, 2003 Resignation of a secretary Registry Dec 17, 2003 Appointment of a director Registry Dec 13, 2003 Particulars of a mortgage or charge Registry Dec 10, 2003 Particulars of a mortgage or charge 4832...