- Company Overview for A J GROUP DERBY LIMITED (02728403)
- Filing history for A J GROUP DERBY LIMITED (02728403)
- People for A J GROUP DERBY LIMITED (02728403)
- Charges for A J GROUP DERBY LIMITED (02728403)
- More for A J GROUP DERBY LIMITED (02728403)
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) |
---|---|---|---|
18 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with updates | |
21 Mar 2023 | CERTNM |
Company name changed a j floorcraft and coatings LIMITED\certificate issued on 21/03/23
|
|
22 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
29 Jun 2022 | SH08 | Change of share class name or designation | |
29 Jun 2022 | PSC04 | Change of details for Mr Alan Wellesley Jones as a person with significant control on 30 March 2022 | |
29 Jun 2022 | SH08 | Change of share class name or designation | |
04 May 2022 | SH08 | Change of share class name or designation | |
03 May 2022 | PSC04 | Change of details for Mr Alan Wellesley Jones as a person with significant control on 29 March 2022 | |
03 May 2022 | PSC07 | Cessation of Jacqueline Louise Jones as a person with significant control on 29 March 2022 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
21 Dec 2020 | SH08 | Change of share class name or designation | |
09 Dec 2020 | AP01 | Appointment of Mark David Hurst as a director on 9 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Paul Andrew Jackson as a director on 9 December 2020 | |
19 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
13 Jul 2020 | AD01 | Registered office address changed from 24 Alfreton Road Derby DE21 4AF United Kingdom to Alfred House, Alfreton Road, Derby Alfred House Alfreton Road Derby DE21 4AF on 13 July 2020 | |
16 Dec 2019 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
29 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
07 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
11 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with updates | |
21 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 12 February 2019
|