About

Registered Number: 01812490
Date of Incorporation: 30/04/1984 (39 years and 11 months ago)
Company Status: Liquidation
Registered Address: Bridgewater House, Counterslip, Bristol, BS1 6BX

 

Based in Bristol, Anglewest Ltd was established in 1984, it's status is listed as "Liquidation". Davey, Warren John is the current director of the company. We do not know the number of employees at the company.

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.