Advanced company searchLink opens in new window

AUKETT SWANKE GROUP PLC

Company number 02155571

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 30/03/2016
21 Mar 2016 AR01 Annual return made up to 15 March 2016 no member list
Statement of capital on 2016-03-21
  • GBP 1,652,136.52
07 Jan 2016 TM01 Termination of appointment of David Joseph Hughes as a director on 22 December 2015
23 Jun 2015 AA Interim accounts made up to 31 March 2015
19 Apr 2015 AAMD Amended group of companies' accounts made up to 30 September 2014
14 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,652,136.52
30 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
13 Oct 2014 TM02 Termination of appointment of Duncan Alfred Harper as a secretary on 10 October 2014
13 Oct 2014 TM01 Termination of appointment of Duncan Alfred Harper as a director on 10 October 2014
13 Oct 2014 AP03 Appointment of Mrs Beverley Ann Wright as a secretary on 15 September 2014
13 Oct 2014 AP01 Appointment of Mrs Beverley Ann Wright as a director on 15 September 2014
16 Jun 2014 AP01 Appointment of Mr William John Ashworth Bullough as a director
06 May 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 March 2014
16 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,652,136.52
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
08 Apr 2014 CH01 Director's details changed for Mr Nick Frank Pell on 14 March 2014
03 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Apr 2014 AA Group of companies' accounts made up to 30 September 2013
31 Mar 2014 CERTNM Company name changed aukett fitzroy robinson group PLC\certificate issued on 31/03/14
  • CONNOT ‐
31 Mar 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-25
28 Mar 2014 AP01 Appointment of Mr Nicholas Frank Pell as a director
28 Mar 2014 AP01 Appointment of Mr David Joseph Hughes as a director
28 Mar 2014 TM01 Termination of appointment of John Vincent as a director
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 1,456,187
10 Dec 2013 AP01 Appointment of Mr Andrew James Murdoch as a director