Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Anglian Demolition & Asbestos LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2019)
  • 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

Financials

Last balance sheet date2019-05-31
Trade Debtors£1,816,136 +26.93%
Employees£95 +43.15%
Total assets£2,702,878 +8.87%

PHILPOTT ASBESTOS MANAGEMENT LIMITED

Details

Company type Private Limited Company, Active
Company Number 05405140
Record last updated Friday, October 8, 2021 3:17:21 AM UTC
Official Address Anglian Business Centre West Carr Road Queen's
There are 15 companies registered at this street
Postal Code NR171AN
Sector Demolition

Charts

Visits

ANGLIAN DEMOLITION & ASBESTOS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Sep 29, 2021 Resignation of 3 people: one Director (a man) Resignation of 3 people: one Director (a man)
Registry Aug 18, 2020 Three appointments: 3 men Three appointments: 3 men
Registry Aug 18, 2020 Appointment of a person as Shareholder (25-50%) Appointment of a person as Shareholder (25-50%)
Registry Aug 18, 2020 Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%) and one Individual Or Entity With 50-75% Of Voting Rights Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%), one Shareholder (25-50%) and one Individual Or Entity With 50-75% Of Voting Rights
Registry Sep 1, 2019 Two appointments: a woman and a man Two appointments: a woman and a man
Registry Feb 11, 2019 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Registry Feb 11, 2019 Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (50-75%) and one Individual Or Entity With 50-75% Of Voting Rights
Registry Mar 29, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With 50-75% Of Voting Rights and Shareholder (50-75%)
Registry Apr 17, 2014 Annual return Annual return
Registry Feb 24, 2014 Return of allotment of shares Return of allotment of shares
Financials Feb 20, 2014 Annual accounts Annual accounts
Registry Feb 4, 2014 Resignation of one Secretary Resignation of one Secretary
Registry Feb 1, 2014 Resignation of a woman Resignation of a woman
Registry Jun 27, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 10, 2013 Annual return Annual return
Financials Jan 23, 2013 Annual accounts Annual accounts
Registry Apr 3, 2012 Annual return Annual return
Financials Feb 23, 2012 Annual accounts Annual accounts
Registry Feb 15, 2012 Resignation of one Director Resignation of one Director
Registry Feb 14, 2012 Resignation of one Contracts Manager and one Director (a man) Resignation of one Contracts Manager and one Director (a man)
Registry Nov 3, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 7, 2011 Annual return Annual return
Financials Nov 29, 2010 Annual accounts Annual accounts
Registry May 11, 2010 Change of registered office address Change of registered office address
Registry Apr 15, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Apr 7, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 5, 2010 Appointment of a man as Director and Contracts Manager Appointment of a man as Director and Contracts Manager
Registry Apr 1, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 30, 2010 Annual return Annual return
Registry Feb 26, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 11, 2010 Annual accounts Annual accounts
Registry Apr 1, 2009 Annual return Annual return
Registry Apr 1, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Feb 19, 2009 Annual accounts Annual accounts
Registry Jul 1, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jun 25, 2008 Resignation of a director Resignation of a director
Registry Jun 20, 2008 Resignation of one Manager and one Director (a man) Resignation of one Manager and one Director (a man)
Registry May 9, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 9, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry May 2, 2008 Annual return Annual return
Financials Mar 29, 2008 Annual accounts Annual accounts
Registry Jun 12, 2007 Memorandum of association Memorandum of association
Registry Jun 1, 2007 Appointment of a secretary Appointment of a secretary
Registry Jun 1, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 31, 2007 Change of name certificate Change of name certificate
Registry May 31, 2007 Company name change Company name change
Registry May 30, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 30, 2007 Annual return Annual return
Registry May 21, 2007 Resignation of a director Resignation of a director
Registry May 11, 2007 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Apr 30, 2007 Resignation of one Demolition Contractor and one Director (a man) Resignation of one Demolition Contractor and one Director (a man)
Financials Dec 20, 2006 Annual accounts Annual accounts
Financials Nov 16, 2006 Annual accounts 5405... Annual accounts 5405...
Registry Nov 8, 2006 Change of accounting reference date Change of accounting reference date
Registry Nov 8, 2006 Resignation of a director Resignation of a director
Registry Nov 8, 2006 Appointment of a director Appointment of a director
Registry Oct 27, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 1, 2006 Appointment of a man as Manager and Director Appointment of a man as Manager and Director
Registry Apr 4, 2006 Annual return Annual return
Registry Mar 29, 2005 Four appointments: 4 men Four appointments: 4 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)