Advanced company searchLink opens in new window

A E COACHWORKS LIMITED

Company number 02837335

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)
27 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
20 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2
08 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
07 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Aug 2012 CERTNM Company name changed data technology and site services LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-07-16
14 Aug 2012 CONNOT Change of name notice
08 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jul 2012 AD01 Registered office address changed from 21 Lenten Street Alton Hampshire GU34 1HG United Kingdom on 27 July 2012
20 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
20 Jul 2012 AD01 Registered office address changed from 7 Kenilworth Road Cove Farnborough Hampshire GU14 9SZ United Kingdom on 20 July 2012
20 Apr 2012 TM01 Termination of appointment of Keith Gibbs as a director
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
15 May 2011 CH01 Director's details changed for Mr John Owen Haffenden on 15 May 2011
15 May 2011 CH01 Director's details changed for Mr Keith Gibbs on 15 May 2011
09 May 2011 AD01 Registered office address changed from 68 Award Road Church Crookham Hampshire GU52 6HQ on 9 May 2011
20 Jul 2010 AP01 Appointment of Mr John Owen Haffenden as a director
19 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Mr Keith Gibbs on 19 July 2010
14 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jan 2010 TM02 Termination of appointment of Terence Muldoon as a secretary
25 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
14 Aug 2009 363a Return made up to 19/07/09; full list of members