About

Registered Number: 06673432
Date of Incorporation: 14/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Unit 8 Holes Bay Park, Sterte Avenue West, Poole, Dorset, BH15 2AA

 

Anglebury Press Ltd was founded on 14 August 2008 and are based in Poole, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Graham Neil 14 August 2008 - 1
PRICE, David Roy 14 August 2008 - 1
WAKEFIELD, Robert Andrew 14 August 2008 - 1
BURLAND, James 14 August 2008 25 February 2020 1
JONES, Keith 14 August 2008 19 June 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 19 September 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 29 August 2018
TM01 - Termination of appointment of director 19 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 24 August 2017
CS01 - N/A 05 September 2016
CH01 - Change of particulars for director 17 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 11 September 2013
RESOLUTIONS - N/A 15 May 2013
RESOLUTIONS - N/A 15 May 2013
SH08 - Notice of name or other designation of class of shares 15 May 2013
AD01 - Change of registered office address 02 January 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 23 September 2009
395 - Particulars of a mortgage or charge 09 January 2009
CERTNM - Change of name certificate 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 December 2008
225 - Change of Accounting Reference Date 27 December 2008
NEWINC - New incorporation documents 14 August 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.