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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 January 2009 | Outstanding |
N/A |