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
|
|
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 Type | Publication 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 |  |