- Company Overview for A.J.GARNETT LIMITED (00169935)
- Filing history for A.J.GARNETT LIMITED (00169935)
- People for A.J.GARNETT LIMITED (00169935)
- Charges for A.J.GARNETT LIMITED (00169935)
- More for A.J.GARNETT LIMITED (00169935)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2016 | AP01 | Appointment of Mrs Petrina Tate as a director on 17 August 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
21 Jul 2016 | CH01 | Director's details changed for Bonnie Melodie Lycette Grunert on 23 June 2016 | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2015 | AD01 | Registered office address changed from Russell Square House 10/12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 18 August 2015 | |
03 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Jun 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
24 Jun 2014 | CH01 | Director's details changed for Bonnie Melodie Lycette Grunert on 20 December 2013 | |
03 Jan 2014 | CH01 | Director's details changed for Babette Amy Valerie Helen Langford on 20 December 2013 | |
03 Jan 2014 | CH03 | Secretary's details changed for Babette Amy Valerie Helen Langford on 20 December 2013 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
22 Jul 2011 | TM01 | Termination of appointment of Darryl Tate as a director | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
13 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Darryl Christopher James Tate on 1 October 2009 | |
05 Jul 2010 | CH01 | Director's details changed for Cherida Ivona Aimee Vaigncourt Strallen on 1 October 2009 | |
05 Jul 2010 | CH01 | Director's details changed for Babette Amy Valerie Helen Langford on 1 October 2009 | |
05 Jul 2010 | CH01 | Director's details changed for Bonnie Melodie Lycette Grunert on 1 October 2009 |