About

Registered Number: 05533927
Date of Incorporation: 11/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 47 High Street, Wimborne, Dorset, BH21 1HS

 

Angel, Roberts & Angel Ltd was registered on 11 August 2005. Currently we aren't aware of the number of employees at the the organisation. This organisation has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGEL, Anne 25 August 2005 - 1
ROBERTS, Jane Victoria 27 October 2011 - 1
NIXON, Gillian Anne 25 August 2005 27 October 2011 1
WEBBER, Helen 25 August 2005 27 October 2011 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Jane Victoria 27 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 11 October 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 22 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 07 October 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 26 October 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 01 November 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 04 October 2012
TM02 - Termination of appointment of secretary 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AP03 - Appointment of secretary 04 November 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
AP01 - Appointment of director 04 November 2011
AA - Annual Accounts 02 November 2011
CERTNM - Change of name certificate 01 November 2011
CONNOT - N/A 01 November 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 30 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 01 December 2008
395 - Particulars of a mortgage or charge 18 November 2008
363a - Annual Return 15 August 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 19 June 2007
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
RESOLUTIONS - N/A 18 October 2006
123 - Notice of increase in nominal capital 18 October 2006
363a - Annual Return 25 September 2006
225 - Change of Accounting Reference Date 22 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.