Advanced company searchLink opens in new window

AUDBY LANE MANAGEMENT COMPANY LIMITED

Company number 03041470

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 2016 AA Accounts for a dormant company made up to 30 June 2015
28 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 20
19 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 20
08 Apr 2014 TM01 Termination of appointment of Benjamin Dick as a director
13 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
29 Aug 2013 AP01 Appointment of Mrs Enid Rosamond Gott as a director
26 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
17 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
19 Apr 2012 AD01 Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 19 April 2012
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
15 Mar 2012 TM02 Termination of appointment of Dolores Charlesworth as a secretary
22 Sep 2011 TM01 Termination of appointment of Ann Tindall as a director
03 Aug 2011 TM01 Termination of appointment of Brenton Williams as a director
04 May 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Brenton Bedford Williams on 3 April 2011
03 May 2011 CH01 Director's details changed for Dennis Barker on 3 April 2011
03 May 2011 CH01 Director's details changed for Judy Mary Harrison on 3 April 2011
03 May 2011 CH01 Director's details changed for Ann Pauline Tindall on 3 April 2011
03 May 2011 CH01 Director's details changed for Benjamin Jonathan Dick on 3 April 2011
03 May 2011 AD01 Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom on 3 May 2011
10 Jan 2011 AP03 Appointment of Dolores Charlesworth as a secretary
10 Jan 2011 TM02 Termination of appointment of Jennifer Dixon as a secretary
10 Jan 2011 AD01 Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 10 January 2011