THE ANGEL INN (BLYTH) LIMITED
Status | ACTIVE |
Company No. | 04240424 |
Category | Private Limited Company |
Incorporated | 25 Jun 2001 |
Age | 22 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE ANGEL INN (BLYTH) LIMITED is an active private limited company with number 04240424. It was incorporated 22 years, 11 months, 9 days ago, on 25 June 2001. The company address is The Angel Inn The Angel Inn, Worksop, S81 8HG, Nottinghamshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Change account reference date company previous shortened
Date: 28 Apr 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA01
New date: 2022-07-30
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 07 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 07 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 23 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type unaudited abridged
Date: 08 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lorraine Jepson
Termination date: 2018-11-05
Documents
Termination director company with name termination date
Date: 05 Nov 2018
Action Date: 21 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-21
Officer name: Alan Jepson
Documents
Termination secretary company with name termination date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorraine Jepson
Termination date: 2018-11-05
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-24
Officer name: Kelly Watson
Documents
Capital allotment shares
Date: 25 Apr 2018
Action Date: 28 Jan 2018
Category: Capital
Type: SH01
Capital : 130 GBP
Date: 2018-01-28
Documents
Accounts with accounts type unaudited abridged
Date: 25 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 03 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-03
Psc name: Allan John Jepson
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Capital allotment shares
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-24
Capital : 120 GBP
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Kelly Jepson
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Lorraine Jepson
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allan John Jepson
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alan Jepson
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 07 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 May 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/02; full list of members
Documents
Legacy
Date: 17 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/07/02
Documents
Legacy
Date: 17 Sep 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/07/01--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CHAMBERLAIN TAIT DEVELOPMENTS LIMITED
35 MIDDLETON AVENUE,RIPLEY,DE5 9SS
Number: | 11280770 |
Status: | ACTIVE |
Category: | Private Limited Company |
28B LEESIDE CRESCENT,LONDON,NW11 0DB
Number: | 07161196 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 STATION ROAD,HARROW,HA1 2TP
Number: | 11531519 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 YABSLEY STREET,LONDON,E14 9RG
Number: | 11168276 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON DAVENPORT ASSOCIATES LIMITED
28 GROSVENOR STREET,LONDON,W1K 4QR
Number: | 06917481 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 OLYMPIC COURT,BLACKPOOL,FY4 5GU
Number: | 07195136 |
Status: | ACTIVE |
Category: | Private Limited Company |