Anglian Demolition & Asbestos Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2019)
- all other documents available
- 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
|
|
Last balance sheet date | 2019-05-31 | |
Trade Debtors | £1,816,136 | +26.93% |
Employees | £95 | +43.15% |
Total assets | £2,702,878 | +8.87% |
PHILPOTT ASBESTOS MANAGEMENT LIMITED
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
|
Locality |
Queen's |
Region |
Norfolk, England |
Postal Code |
NR171AN
|
Sector |
Demolition |
Visits
-
-
-
-
-
-
Gary Dury (born on Feb 27, 1966), 6 companies
-
-
-
-
-
-
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 29, 2021 |
Resignation of 3 people: one Director (a man)
|  |
Registry |
Aug 18, 2020 |
Three appointments: 3 men
|  |
Registry |
Aug 18, 2020 |
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
|  |
Registry |
Sep 1, 2019 |
Two appointments: a woman and a man
|  |
Registry |
Feb 11, 2019 |
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
|  |
Registry |
Mar 29, 2018 |
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%)
|  |
Registry |
Apr 17, 2014 |
Annual return
|  |
Registry |
Feb 24, 2014 |
Return of allotment of shares
|  |
Financials |
Feb 20, 2014 |
Annual accounts
|  |
Registry |
Feb 4, 2014 |
Resignation of one Secretary
|  |
Registry |
Feb 1, 2014 |
Resignation of a woman
|  |
Registry |
Jun 27, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Apr 10, 2013 |
Annual return
|  |
Financials |
Jan 23, 2013 |
Annual accounts
|  |
Registry |
Apr 3, 2012 |
Annual return
|  |
Financials |
Feb 23, 2012 |
Annual accounts
|  |
Registry |
Feb 15, 2012 |
Resignation of one Director
|  |
Registry |
Feb 14, 2012 |
Resignation of one Contracts Manager and one Director (a man)
|  |
Registry |
Nov 3, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 7, 2011 |
Annual return
|  |
Financials |
Nov 29, 2010 |
Annual accounts
|  |
Registry |
May 11, 2010 |
Change of registered office address
|  |
Registry |
Apr 15, 2010 |
Appointment of a man as Director
|  |
Registry |
Apr 7, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 5, 2010 |
Appointment of a man as Director and Contracts Manager
|  |
Registry |
Apr 1, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 30, 2010 |
Annual return
|  |
Registry |
Feb 26, 2010 |
Particulars of a mortgage or charge
|  |
Financials |
Feb 11, 2010 |
Annual accounts
|  |
Registry |
Apr 1, 2009 |
Annual return
|  |
Registry |
Apr 1, 2009 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Feb 19, 2009 |
Annual accounts
|  |
Registry |
Jul 1, 2008 |
Appointment of a woman as Secretary
|  |
Registry |
Jun 25, 2008 |
Resignation of a director
|  |
Registry |
Jun 20, 2008 |
Resignation of one Manager and one Director (a man)
|  |
Registry |
May 9, 2008 |
Notice of increase in nominal capital
|  |
Registry |
May 9, 2008 |
£ nc 1000/1500000
|  |
Registry |
May 2, 2008 |
Annual return
|  |
Financials |
Mar 29, 2008 |
Annual accounts
|  |
Registry |
Jun 12, 2007 |
Memorandum of association
|  |
Registry |
Jun 1, 2007 |
Appointment of a secretary
|  |
Registry |
Jun 1, 2007 |
Change in situation or address of registered office
|  |
Registry |
May 31, 2007 |
Change of name certificate
|  |
Registry |
May 31, 2007 |
Company name change
|  |
Registry |
May 30, 2007 |
Change in situation or address of registered office
|  |
Registry |
May 30, 2007 |
Annual return
|  |
Registry |
May 21, 2007 |
Resignation of a director
|  |
Registry |
May 11, 2007 |
Appointment of a man as Director and Secretary
|  |
Registry |
Apr 30, 2007 |
Resignation of one Demolition Contractor and one Director (a man)
|  |
Financials |
Dec 20, 2006 |
Annual accounts
|  |
Financials |
Nov 16, 2006 |
Annual accounts 5405...
|  |
Registry |
Nov 8, 2006 |
Change of accounting reference date
|  |
Registry |
Nov 8, 2006 |
Resignation of a director
|  |
Registry |
Nov 8, 2006 |
Appointment of a director
|  |
Registry |
Oct 27, 2006 |
Resignation of one Director (a man)
|  |
Registry |
Aug 1, 2006 |
Appointment of a man as Manager and Director
|  |
Registry |
Apr 4, 2006 |
Annual return
|  |
Registry |
Mar 29, 2005 |
Four appointments: 4 men
|  |