About

Registered Number: 01812490
Date of Incorporation: 30/04/1984 (40 years and 11 months ago)
Company Status: Liquidation
Registered Address: Bridgewater House, Counterslip, Bristol, BS1 6BX

 

Founded in 1984, Anglewest Ltd has its registered office in Bristol. This organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Warren John 14 April 2017 06 November 2017 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 02 May 2019
AM22 - N/A 08 April 2019
AM10 - N/A 08 April 2019
AM10 - N/A 14 December 2018
AM02 - N/A 08 August 2018
AM06 - N/A 08 August 2018
AM03 - N/A 20 July 2018
AD01 - Change of registered office address 11 June 2018
AM01 - N/A 06 June 2018
MR04 - N/A 16 May 2018
AA - Annual Accounts 27 April 2018
TM01 - Termination of appointment of director 17 November 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 24 April 2017
MR01 - N/A 10 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 03 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 28 August 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 04 August 2003
287 - Change in situation or address of Registered Office 12 April 2003
395 - Particulars of a mortgage or charge 27 February 2003
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
RESOLUTIONS - N/A 30 December 2002
MEM/ARTS - N/A 30 December 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 December 2002
123 - Notice of increase in nominal capital 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
395 - Particulars of a mortgage or charge 24 December 2002
AA - Annual Accounts 13 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 18 February 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 13 July 1999
287 - Change in situation or address of Registered Office 01 April 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 18 February 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 22 January 1996
AUD - Auditor's letter of resignation 02 October 1995
287 - Change in situation or address of Registered Office 02 August 1995
363s - Annual Return 02 August 1995
AUD - Auditor's letter of resignation 14 July 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 12 May 1994
363s - Annual Return 23 July 1993
AA - Annual Accounts 13 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 1992
395 - Particulars of a mortgage or charge 04 November 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 01 June 1992
395 - Particulars of a mortgage or charge 15 August 1991
363a - Annual Return 31 July 1991
AA - Annual Accounts 28 March 1991
288 - N/A 01 November 1990
363 - Annual Return 12 September 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 15 May 1989
AA - Annual Accounts 08 May 1989
287 - Change in situation or address of Registered Office 25 October 1988
RESOLUTIONS - N/A 16 February 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 February 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 1988
123 - Notice of increase in nominal capital 16 February 1988
288 - N/A 24 July 1987
AA - Annual Accounts 27 January 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986
287 - Change in situation or address of Registered Office 17 May 1986
NEWINC - New incorporation documents 30 April 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 January 2017 Outstanding

N/A

Charge of deposit 14 February 2003 Outstanding

N/A

Debenture 19 December 2002 Fully Satisfied

N/A

Mortgage debenture 30 October 1992 Fully Satisfied

N/A

Credit agreement 07 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.