Anton Saws & Machinery Ltd was registered on 05 January 2000 and has its registered office in Reading, it has a status of "Active". There are 5 directors listed for the company at Companies House. 1-10 people are employed by this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Damien Richard | 31 July 2020 | - | 1 |
GRAHAM, Russell | 31 July 2020 | - | 1 |
PARAMAN, Mark James | 05 May 2008 | - | 1 |
PARAMAN, Anthony Alan | 05 January 2000 | 20 February 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PARAMAN, Deborah June | 05 January 2000 | 20 February 2020 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 31 July 2020 | |
AP01 - Appointment of director | 31 July 2020 | |
TM02 - Termination of appointment of secretary | 28 February 2020 | |
TM01 - Termination of appointment of director | 28 February 2020 | |
PSC07 - N/A | 19 February 2020 | |
CS01 - N/A | 10 January 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 13 August 2018 | |
CS01 - N/A | 13 February 2018 | |
CH03 - Change of particulars for secretary | 18 January 2018 | |
CH01 - Change of particulars for director | 18 January 2018 | |
CH01 - Change of particulars for director | 18 January 2018 | |
CH01 - Change of particulars for director | 18 January 2018 | |
AA - Annual Accounts | 12 June 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 17 May 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AA - Annual Accounts | 02 June 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 22 January 2014 | |
AA - Annual Accounts | 19 June 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 09 January 2012 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 25 May 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363a - Annual Return | 07 January 2008 | |
AA - Annual Accounts | 22 May 2007 | |
363a - Annual Return | 17 January 2007 | |
AA - Annual Accounts | 24 May 2006 | |
363a - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 12 April 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 15 May 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 11 April 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 18 July 2002 | |
363s - Annual Return | 09 January 2002 | |
AA - Annual Accounts | 18 April 2001 | |
363s - Annual Return | 09 January 2001 | |
395 - Particulars of a mortgage or charge | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
288a - Notice of appointment of directors or secretaries | 25 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
288b - Notice of resignation of directors or secretaries | 12 January 2000 | |
NEWINC - New incorporation documents | 05 January 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 September 2000 | Outstanding |
N/A |