ANGEL ADVANCE LIMITED - WARRINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Officers. Officer name: Ms Jennifer Claire Dale. Change date: 2023-09-04. 2023-09-07 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2022-12-21 View Report
Address. Old address: 850 Birchwood Boulevard Birchwood Warrington WA3 7QZ. New address: St Andrews House, 1st Floor Kelvin Close Birchwood Warrington WA3 7PB. Change date: 2022-08-08. 2022-08-08 View Report
Confirmation statement. Statement with updates. 2022-04-27 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Officers. Officer name: Joanne Louise Whittaker. Termination date: 2021-07-02. 2021-07-05 View Report
Accounts. Accounts type total exemption full. 2021-03-19 View Report
Officers. Appointment date: 2021-03-15. Officer name: Ms Jennifer Claire Dale. 2021-03-18 View Report
Confirmation statement. Statement with updates. 2021-03-17 View Report
Persons with significant control. Cessation date: 2020-07-01. Psc name: Fred Done. 2021-03-17 View Report
Capital. Capital allotment shares. 2021-03-17 View Report
Officers. Officer name: Mrs Bethan Margaret Banks. Appointment date: 2021-03-15. 2021-03-17 View Report
Officers. Officer name: Mr Ben David Mariner. Appointment date: 2021-03-15. 2021-03-17 View Report
Officers. Appointment date: 2021-03-15. Officer name: Mrs Susan Elizabeth Mcleish. 2021-03-17 View Report
Confirmation statement. Statement with updates. 2020-06-30 View Report
Persons with significant control. Psc name: Mr Fred Done. Change date: 2019-12-10. 2020-04-23 View Report
Capital. Capital allotment shares. 2020-04-23 View Report
Accounts. Accounts type total exemption full. 2019-12-18 View Report
Mortgage. Charge number: 080804400001. 2019-12-02 View Report
Confirmation statement. Statement with no updates. 2019-07-04 View Report
Accounts. Accounts type small. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-07-10 View Report
Officers. Officer name: Mrs Joanne Louise Whittaker. Change date: 2018-03-23. 2018-05-14 View Report
Persons with significant control. Psc name: Mrs Joanne Louise Whittaker. Change date: 2018-03-23. 2018-05-14 View Report
Accounts. Accounts type small. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Fred Done. 2017-07-12 View Report
Persons with significant control. Psc name: Joanne Louise Whittaker. Notification date: 2016-04-06. 2017-07-12 View Report
Accounts. Accounts type small. 2016-12-23 View Report
Officers. Officer name: Mr Paul James Kirszanek. Appointment date: 2016-12-06. 2016-12-08 View Report
Annual return. With made up date full list shareholders. 2016-06-28 View Report
Accounts. Accounts type small. 2016-01-09 View Report
Capital. Capital allotment shares. 2015-08-03 View Report
Annual return. With made up date full list shareholders. 2015-08-01 View Report
Officers. Change date: 2015-06-30. Officer name: Mrs Joanne Louise Whittaker. 2015-08-01 View Report
Accounts. Accounts type small. 2015-01-13 View Report
Address. Old address: Unit 4a Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB. New address: 850 Birchwood Boulevard Birchwood Warrington WA3 7QZ. Change date: 2014-12-19. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-07-20 View Report
Accounts. Change account reference date company current shortened. 2014-01-12 View Report
Mortgage. Charge number: 080804400001. 2013-11-08 View Report
Capital. Capital allotment shares. 2013-11-05 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Address. Old address: the Spectrum Benson Road Birchwood Warrington WA3 7PQ England. Change date: 2013-10-28. 2013-10-28 View Report
Change of name. Description: Company name changed money and debt LTD\certificate issued on 06/08/13. 2013-08-06 View Report
Change of name. Change of name notice. 2013-08-06 View Report
Officers. Officer name: Thomas Jones. 2013-07-23 View Report
Address. Old address: West 1 Business Centre West Dock Street Hull HU3 4HH England. Change date: 2013-07-23. 2013-07-23 View Report
Officers. Officer name: Mrs Joanne Louise Whittaker. 2013-07-23 View Report