Advanced company searchLink opens in new window

AHI BIDCO LIMITED

Company number 02556611

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)
29 Mar 2017 TM01 Termination of appointment of Philip Stanley Tweedie as a director on 15 March 2017
18 Dec 2016 AA Accounts for a dormant company made up to 2 April 2016
14 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
16 Aug 2016 CERTNM Company name changed anglian home improvements group LIMITED\certificate issued on 16/08/16
  • RES15 ‐ Change company name resolution on 2016-07-19
16 Aug 2016 CONNOT Change of name notice
07 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-27
07 May 2016 CONNOT Change of name notice
07 Mar 2016 AD01 Registered office address changed from PO Box 65 Anson Road Norwich NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 7 March 2016
13 Jan 2016 AA Accounts for a dormant company made up to 28 March 2015
27 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
29 Sep 2015 TM01 Termination of appointment of Stephen Godfrey Pollard as a director on 25 August 2015
12 Mar 2015 TM01 Termination of appointment of Stig Valdermar Hansen as a director on 26 February 2015
12 Mar 2015 AP01 Appointment of Mr Stephen Godfrey Pollard as a director on 2 March 2015
28 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 29 March 2014
02 Dec 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
19 Sep 2013 AA Accounts for a dormant company made up to 30 March 2013
02 Jul 2013 CC04 Statement of company's objects
02 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
11 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
24 Aug 2011 AA Full accounts made up to 27 March 2011
24 May 2011 CERTNM Company name changed stained glass overlay uk LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
24 May 2011 CONNOT Change of name notice