ANGEL BUSINESS COMMUNICATIONS LIMITED
Status | ACTIVE |
Company No. | 01972952 |
Category | Private Limited Company |
Incorporated | 19 Dec 1985 |
Age | 38 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ANGEL BUSINESS COMMUNICATIONS LIMITED is an active private limited company with number 01972952. It was incorporated 38 years, 5 months, 13 days ago, on 19 December 1985. The company address is Unit 6 Bow Court Unit 6 Bow Court, Coventry, CV5 6SP, West Midlands.
Company Fillings
Confirmation statement with updates
Date: 03 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Mortgage satisfy charge full
Date: 01 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 019729520003
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 07 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jun 2020
Action Date: 17 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 019729520003
Charge creation date: 2020-06-17
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-13
Officer name: Mr Scott Richard Adams
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sukhjinder Singh Bhadal
Appointment date: 2019-12-13
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Whitehurst
Termination date: 2019-12-13
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-13
Officer name: William Dunlop Uprichard
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Lesley Smoothy
Termination date: 2019-12-13
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts amended with accounts type total exemption small
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Mortgage satisfy charge full
Date: 14 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type small
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type small
Date: 06 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Capital return purchase own shares
Date: 24 May 2011
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 06 May 2011
Action Date: 06 May 2011
Category: Capital
Type: SH06
Date: 2011-05-06
Capital : 28,041 GBP
Documents
Legacy
Date: 15 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Capital return purchase own shares
Date: 09 Jun 2010
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 30 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Janet Lesley Smoothy
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: William Dunlop Uprichard
Change date: 2010-04-30
Documents
Change person director company with change date
Date: 26 May 2010
Action Date: 30 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-30
Officer name: Stephen Whitehurst
Documents
Capital cancellation shares
Date: 12 May 2010
Action Date: 12 May 2010
Category: Capital
Type: SH06
Capital : 28,041 GBP
Date: 2010-05-12
Documents
Resolution
Date: 15 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 23 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 26 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Capital
Type: 169
Description: Gbp ic 36828/30966\05/05/09\gbp sr 5862@1=5862\
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary dennis cooper
Documents
Resolution
Date: 07 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Apr 2009
Category: Capital
Type: 173
Description: Declaration of shares redemption:auditor's report
Documents
Accounts with accounts type small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/08; full list of members
Documents
Accounts with accounts type small
Date: 12 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/07; full list of members
Documents
Accounts with accounts type small
Date: 28 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/06; full list of members
Documents
Legacy
Date: 11 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 03/04/06 from: 34 warwick road kenilworth warwickshire CV8 1HE
Documents
Accounts with accounts type small
Date: 02 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/05; full list of members
Documents
Legacy
Date: 10 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 27 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/04; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 25 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/02; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type medium
Date: 31 Jan 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/04/01; full list of members
Documents
Accounts with accounts type medium
Date: 05 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 08 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/00; full list of members
Documents
Accounts with accounts type medium
Date: 22 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Resolution
Date: 04 Oct 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Oct 1999
Category: Capital
Type: 169
Description: £ ic 39495/36828 10/09/99 £ sr 2667@1=2667
Documents
Legacy
Date: 22 Jul 1999
Category: Capital
Type: 169
Description: £ ic 40470/39495 07/07/99 £ sr 975@1=975
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/05/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Jul 1998
Category: Capital
Type: 169
Description: £ ic 42394/41016 08/07/98 £ sr 1378@1=1378
Documents
Legacy
Date: 14 Jul 1998
Category: Capital
Type: 169
Description: £ sr 546@1 25/06/98
Documents
Legacy
Date: 01 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/98; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Aug 1997
Category: Capital
Type: 169
Description: £ ic 50840/48848 14/07/97 £ sr 1992@1=1992
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/97; full list of members
Documents
Legacy
Date: 24 Jul 1997
Category: Capital
Type: 169
Description: £ ic 51490/50840 27/06/97 £ sr 650@1=650
Documents
Legacy
Date: 06 Jan 1997
Category: Capital
Type: 169
Description: £ ic 54462/51490 15/10/96 £ sr 2972@1=2972
Documents
Resolution
Date: 22 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CLEMENTS MANAGEMENT COMPANY LIMITED
TRINITY HOUSE 6 CLEMENTS LANE,ILFORD,IG1 2QY
Number: | 02405059 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLIMATECOOL AIR-CONDITIONING LIMITED
NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG
Number: | 05504334 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 FOXHOPE CLOSE,BIRMINGHAM,B38 0AR
Number: | 10843871 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 07766129 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVANT TRAINING & CONSULTING LTD
54 CRANMORE CRESCENT BRISTOL,BRISTOL,BS10 5RQ
Number: | 10983950 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE AND MANAGEMENT COMPANY LIMITED
163 THE CIRCLE,LONDON,SE1 2JL
Number: | 06685841 |
Status: | ACTIVE |
Category: | Private Limited Company |