R F ANGUS LIMITED
Status | ACTIVE |
Company No. | 04741211 |
Category | Private Limited Company |
Incorporated | 22 Apr 2003 |
Age | 21 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
R F ANGUS LIMITED is an active private limited company with number 04741211. It was incorporated 21 years, 1 month, 16 days ago, on 22 April 2003. The company address is Unit 6 Angus Business Park Unit 6 Angus Business Park, Carlisle, CA2 5AW, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 04 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Change to a person with significant control
Date: 04 May 2021
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Paul Angus
Change date: 2020-11-17
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Change person director company with change date
Date: 24 Oct 2016
Action Date: 21 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Paul Angus
Change date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 25 Jul 2011
Action Date: 25 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-25
Old address: Unit 5, Angus Business Park Water Street Carlisle CA2 5AW
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Robert Forbes Angus
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Paul Angus
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Legacy
Date: 16 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 16 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/05/04
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 CHAPEL CLOSE,NEWCASTLE UPON TYNE,NE3 5QS
Number: | 10788045 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 LESLIE ROAD,LONDON,E11 4HG
Number: | 09246144 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HUMFREY LANE,BOUGHTON,NN2 8RL
Number: | 07080601 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 10084308 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 SOUTHAMPTON ROAD,NORTHAMPTON,NN4 8DY
Number: | 11289004 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11636771 |
Status: | ACTIVE |
Category: | Private Limited Company |