ANWYL LAND LIMITED
Status | ACTIVE |
Company No. | 10296227 |
Category | Private Limited Company |
Incorporated | 26 Jul 2016 |
Age | 7 years, 10 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 09 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 15 May 2019
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 25/07/2018
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 08 Aug 2018
Action Date: 25 Jul 2018
Category: Return
Type: CS01
Description: 25/07/18 Statement of Capital gbp 2082000
Documents
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
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
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
Capital variation of rights attached to shares
Date: 27 Oct 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 27 Oct 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Oct 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 07 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
SECUREDATA HOUSE HERMITAGE COURT,MAIDSTONE,ME16 9NT
Number: | 06294930 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 GROVE WAY,HUNTINGDON,PE26 2LS
Number: | 07312487 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES HOUSE,BOURNE END,SL8 5AS
Number: | 04245713 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GUILD WAY,CHELMSFORD,CM3 5TG
Number: | 07857865 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |