About

Registered Number: 03902646
Date of Incorporation: 05/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: Pinesgate, Lower Bristol Road, Bath, BA2 3DP

 

Having been setup in 2000, Angel Assistance Ltd are based in Bath. We do not know the number of employees at this business. There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACGILP, Erik Neil 07 January 2000 23 March 2001 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 02 April 2020
AP01 - Appointment of director 31 March 2020
TM01 - Termination of appointment of director 31 March 2020
AP01 - Appointment of director 25 March 2020
TM01 - Termination of appointment of director 02 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 11 January 2019
AP01 - Appointment of director 12 September 2018
AA - Annual Accounts 12 April 2018
CS01 - N/A 18 January 2018
CH01 - Change of particulars for director 05 October 2017
RESOLUTIONS - N/A 02 October 2017
CONNOT - N/A 02 October 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 27 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 03 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 28 January 2014
MISC - Miscellaneous document 03 December 2013
MISC - Miscellaneous document 28 November 2013
MR04 - N/A 30 July 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 18 December 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 18 October 2011
AP01 - Appointment of director 18 October 2011
AA - Annual Accounts 11 October 2011
AUD - Auditor's letter of resignation 21 July 2011
TM01 - Termination of appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 02 December 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
287 - Change in situation or address of Registered Office 28 May 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 09 February 2007
363a - Annual Return 24 January 2006
AA - Annual Accounts 04 January 2006
225 - Change of Accounting Reference Date 11 August 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 18 August 2002
AUD - Auditor's letter of resignation 10 August 2002
363s - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288c - Notice of change of directors or secretaries or in their particulars 29 March 2001
288c - Notice of change of directors or secretaries or in their particulars 29 March 2001
363s - Annual Return 01 February 2001
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288b - Notice of resignation of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
225 - Change of Accounting Reference Date 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2000
NEWINC - New incorporation documents 05 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.