ANGELA LANGFORD LIMITED
Status | ACTIVE |
Company No. | 08217970 |
Category | Private Limited Company |
Incorporated | 18 Sep 2012 |
Age | 11 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
ANGELA LANGFORD LIMITED is an active private limited company with number 08217970. It was incorporated 11 years, 8 months, 10 days ago, on 18 September 2012. The company address is 3 Marco Polo House 3 Marco Polo House, Taunton, TA2 6BJ, Somerset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-18
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Address
Type: AD01
New address: 3 Marco Polo House Cook Way Taunton Somerset TA2 6BJ
Old address: Brunel House Bindon Road Taunton TA2 6BJ England
Change date: 2023-07-04
Documents
Accounts with accounts type micro entity
Date: 17 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 18 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-18
Documents
Accounts with accounts type micro entity
Date: 19 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 18 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-18
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 18 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-18
Documents
Change account reference date company previous shortened
Date: 09 Jun 2020
Action Date: 29 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-09-29
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
Old address: Brunel House Bindon Road Taunton TA2 6BJ England
New address: Brunel House Bindon Road Taunton TA2 6BJ
Change date: 2020-03-04
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Address
Type: AD01
New address: Brunel House Bindon Road Taunton TA2 6BJ
Change date: 2020-03-04
Old address: Pawlett House West Street Somerton Somerset TA11 7PS England
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Simmonds
Change date: 2019-09-10
Documents
Change person director company with change date
Date: 01 Oct 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Angela Langford
Change date: 2019-09-10
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-10
Psc name: Mr Lee Simmonds
Documents
Change to a person with significant control
Date: 01 Oct 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Angela Langford
Change date: 2019-09-10
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-24
Officer name: Mr Lee Simmonds
Documents
Change person director company with change date
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-24
Officer name: Miss Angela Langford
Documents
Change to a person with significant control
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-24
Psc name: Mr Lee Simmonds
Documents
Change to a person with significant control
Date: 24 Sep 2018
Action Date: 24 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Angela Langford
Change date: 2018-09-24
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
New address: Pawlett House West Street Somerton Somerset TA11 7PS
Change date: 2018-04-09
Old address: Marks Barn Cottage Barn Lane Crewkerne Somerset TA18 7TS
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Some Companies
2 CHURCH STREET,BURNHAM,SL1 7HZ
Number: | 08632609 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 HALL LANE,UPMINSTER,RM14 1AL
Number: | 02860133 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTAGUE ROAD,WARWICK,CV34 5LW
Number: | 05557401 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROUNDWOOD GARAGE,IPSWICH,IP4 4EN
Number: | 07229976 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRAGMA WELL TECHNOLOGY LIMITED
WELLHEADS CRESCENT,ABERDEEN,AB21 7GA
Number: | SC533348 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LANGDALE WAY,STOURBRIDGE,DY9 7HA
Number: | 07765694 |
Status: | ACTIVE |
Category: | Private Limited Company |