ANWYL LAND LIMITED

Anwyl House Clos Dewi Sant Anwyl House Clos Dewi Sant, Deeside, CH5 3DT, Flintshire, United Kingdom
StatusACTIVE
Company No.10296227
CategoryPrivate Limited Company
Incorporated26 Jul 2016
Age7 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

ANWYL LAND LIMITED is an active private limited company with number 10296227. It was incorporated 7 years, 10 months, 4 days ago, on 26 July 2016. The company address is Anwyl House Clos Dewi Sant Anwyl House Clos Dewi Sant, Deeside, CH5 3DT, Flintshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Elizabeth Anwyl

Notification date: 2022-04-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-27

Psc name: Mr Thomas James Anwyl

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-27

Psc name: Mrs Lucy Frances Wasdell

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2022

Action Date: 27 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-27

Psc name: Mr Mathew John Anwyl

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-19

Psc name: Philip Stuart Dolan

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Frances Wasdell

Change date: 2022-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2022

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Robert Anwyl

Cessation date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas James Anwyl

Change date: 2022-04-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-06

Psc name: Mr Mathew John Anwyl

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Robert Anwyl

Change date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 25 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew John Anwyl

Change date: 2020-07-25

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Robert Anwyl

Change date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Frances Wasdell

Change date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-30

Psc name: Mr Thomas James Anwyl

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-30

Psc name: Mr Mathew John Anwyl

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-01

Capital : 2,082,006.32 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Legacy

Date: 15 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 25/07/2018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-20

Charge number: 102962270001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Stuart Dolan

Notification date: 2016-07-26

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2018

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Frances Anwyl

Change date: 2016-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-26

Psc name: Mathew John Anwyl

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-26

Psc name: Thomas James Anwyl

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-26

Psc name: Lucy Frances Anwyl

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 26 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Robert Anwyl

Notification date: 2016-07-26

Documents

View document PDF

Legacy

Date: 08 Aug 2018

Action Date: 25 Jul 2018

Category: Return

Type: CS01

Description: 25/07/18 Statement of Capital gbp 2082000

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2018

Action Date: 01 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-01

Psc name: Peter Joseph Townsend

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 27 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Capital

Type: SH01

Capital : 162,000 GBP

Date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Robert Anwyl

Appointment date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr Philip Stuart Dolan

Documents

View document PDF

Resolution

Date: 07 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

New address: Anwyl House Clos Dewi Sant Ewloe Deeside Flintshire CH5 3DT

Old address: 10 Barkers Lane Sale Cheshire M33 6RG United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Joseph Townsend

Termination date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Thomas James Anwyl

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew John Anwyl

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Frances Wasdell

Appointment date: 2016-09-01

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Sep 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-06-30

Documents

View document PDF

Incorporation company

Date: 26 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYGNIA TECHNOLOGIES LIMITED

SECUREDATA HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT

Number:06294930
Status:ACTIVE
Category:Private Limited Company

JAKABAR LIMITED

18 GROVE WAY,HUNTINGDON,PE26 2LS

Number:07312487
Status:ACTIVE
Category:Private Limited Company

KCML LIMITED

THAMES HOUSE,BOURNE END,SL8 5AS

Number:04245713
Status:ACTIVE
Category:Private Limited Company

KMS 8 LIMITED

3 GUILD WAY,CHELMSFORD,CM3 5TG

Number:07857865
Status:ACTIVE
Category:Private Limited Company

NINJA ACCOUNTING LIMITED

7 KINGSTON CLOSE,BURY,BL8 2EN

Number:11808365
Status:ACTIVE
Category:Private Limited Company

PEARSON PRECISION TOOLMAKERS LIMITED

UNIT 1, PEARSON BUSINESS PARK COLDNOSE ROAD,HEREFORD,HR2 6JL

Number:03941984
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