ANGLO ALLIANCE LIMITED

51 Station Road, Birmingham, B37 7AB
StatusACTIVE
Company No.07013431
CategoryPrivate Limited Company
Incorporated09 Sep 2009
Age14 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

ANGLO ALLIANCE LIMITED is an active private limited company with number 07013431. It was incorporated 14 years, 8 months, 6 days ago, on 09 September 2009. The company address is 51 Station Road, Birmingham, B37 7AB.



Company Fillings

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 May 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Montgomery Fredericks

Termination date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Duncan Fredericks

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Stuart Fredericks

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 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: 29 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2015

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: 17 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Old address: 35 Calthorpe Road Edgbaston Birmingham B15 1TS United Kingdom

Change date: 2012-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-04

Old address: 136 Hagley Road Edgbaston Birmingham B16 9PN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Duncan Montgomery Fredericks

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2009

Action Date: 09 Sep 2009

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2009-09-09

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Markham Fredericks

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Stuart Markham Fredericks

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Montgomery Fredericks

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 10/09/2009 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham cowan

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Incorporation company

Date: 09 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1853 STUDIOS LIMITED

45/49 GREEK STREET,STOCKPORT,SK3 8AX

Number:11904891
Status:ACTIVE
Category:Private Limited Company

CASTLEVIEW SERVICED APARTMENTS LTD

2 LINKSWAY,NORTHWOOD,HA6 2XB

Number:11919745
Status:ACTIVE
Category:Private Limited Company

CLEARLY LOANS LIMITED

WISTERIA GRANGE BARN,PINNER,HA5 2EX

Number:08054826
Status:ACTIVE
Category:Private Limited Company

D B TRAFFIC MANAGEMENT LTD

11 FINKLE STREET,RICHMOND,DL10 4QA

Number:10265124
Status:ACTIVE
Category:Private Limited Company

M2 MAIN SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10458976
Status:ACTIVE
Category:Private Limited Company

NHW (UK) LIMITED

18 (S) BEEHIVE LANE,ILFORD,IG1 3RD

Number:04983616
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