ANGLO-AMERICAN EXPLORATION CO. LIMITED

5 College Fields 5 College Fields, Bristol, BS8 3HP
StatusACTIVE
Company No.01478867
CategoryPrivate Limited Company
Incorporated13 Feb 1980
Age44 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

ANGLO-AMERICAN EXPLORATION CO. LIMITED is an active private limited company with number 01478867. It was incorporated 44 years, 2 months, 17 days ago, on 13 February 1980. The company address is 5 College Fields 5 College Fields, Bristol, BS8 3HP.



Company Fillings

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Termination secretary company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Cooper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garbis Azezian

Change date: 2010-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2007

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 17/12/02 from: 93 knatchbull road london SE5 9QU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/01

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2001

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 18 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/98

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1999

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; no change of members

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/97

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 04 Aug 1996

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/95

Documents

View document PDF

Legacy

Date: 12 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Auditors resignation company

Date: 31 Oct 1995

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Aug 1995

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/94

Documents

View document PDF

Legacy

Date: 10 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 08/10/94 from: 180, fleet street, london. EC4A 2NT

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 1993

Category: Accounts

Type: 242

Description: Delivery of annual acc. Ext. By 3 mths to 30/09/92

Documents

View document PDF

Legacy

Date: 31 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 1992

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 15 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 31/12/91; no change of members

Documents

Legacy

Date: 15 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 13/02/90; full list of members

Documents

Accounts with accounts type full

Date: 13 Jan 1992

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 02 Aug 1991

Category: Address

Type: 287

Description: Registered office changed on 02/08/91 from: sceptre house 169-73 regent street london W1R 7FB

Documents

View document PDF

Legacy

Date: 02 Aug 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 1990

Category: Address

Type: 287

Description: Registered office changed on 26/01/90 from: 5TH floor avon house 360/366 oxford street london W1N 9HA

Documents

View document PDF

Legacy

Date: 10 Apr 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/09

Documents

View document PDF

Memorandum articles

Date: 06 Apr 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Apr 1989

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 23/03/89 from: acre house 69/76 long acre london WC2E 9JH

Documents

View document PDF

Resolution

Date: 14 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 1989

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

Accounts with accounts type full

Date: 18 Jan 1989

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF


Some Companies

ADORNO LIMITED

1 THE GALLERY,ASHBOURNE,DE6 1GG

Number:09862348
Status:ACTIVE
Category:Private Limited Company

AEGIS GROUP PARTICIPATIONS LIMITED

10 TRITON STREET,LONDON,NW1 3BF

Number:06673979
Status:ACTIVE
Category:Private Limited Company

OAKFIELD SPRING LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:10421628
Status:ACTIVE
Category:Private Limited Company

PE EUROPE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11457009
Status:ACTIVE
Category:Private Limited Company

PERICAS-TAIF CONSULTING LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:11840166
Status:ACTIVE
Category:Private Limited Company

SNACKY GEEK LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11643472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source