ANGLIA OIL TANKS LTD

Rosemary House Lanwades Business Park Rosemary House Lanwades Business Park, Newmarket, CB8 7PN, England
StatusACTIVE
Company No.08038511
CategoryPrivate Limited Company
Incorporated19 Apr 2012
Age12 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

ANGLIA OIL TANKS LTD is an active private limited company with number 08038511. It was incorporated 12 years, 1 month, 9 days ago, on 19 April 2012. The company address is Rosemary House Lanwades Business Park Rosemary House Lanwades Business Park, Newmarket, CB8 7PN, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Address

Type: AD01

Old address: Cart House 2, Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN England

New address: Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN

Change date: 2022-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-11-22

Officer name: Mr Andrew Martin

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-22

Officer name: Mr Andrew Martin

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Martin

Change date: 2019-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

New address: Cart House 2, Copley Hill Business Park Cambridge Road Babraham Cambridge CB22 3GN

Old address: 3 Morley's Place Sawston Cambridge Cambridge CB22 3TG

Change date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

Accounts with accounts type total exemption small

Date: 22 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hammans

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rennie

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hammans

Documents

View document PDF

Termination director company with name

Date: 10 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hammans

Documents

View document PDF

Incorporation company

Date: 19 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03231424
Status:ACTIVE
Category:Private Limited Company

ELRICK EAST ASSOCIATES LTD

15 BADGER LANE,NORTHAMPTON,NN4 5DH

Number:10677402
Status:ACTIVE
Category:Private Limited Company

GREEN POWER LIGHTING LTD

HIGHER HILL FARM BUTLEIGH HILL,GLASTONBURY,BA6 8TW

Number:08805460
Status:ACTIVE
Category:Private Limited Company

HOLDSWORTH DESIGNS LIMITED

12 GREENTREES AVENUE,TONBRIDGE,TN10 4ND

Number:04850315
Status:ACTIVE
Category:Private Limited Company

JAMES PENNY JOINERY LTD

36 PITCHPOND ROAD,SOUTHAMPTON,SO31 9GP

Number:11188862
Status:ACTIVE
Category:Private Limited Company

MAZARYN LTD

232 ELM DRIVE,NEWPORT,NP11 6PB

Number:11292389
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