AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED
Company number 03184277
- Company Overview for AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED (03184277)
- Filing history for AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED (03184277)
- People for AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED (03184277)
- Charges for AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED (03184277)
- More for AIZLEWOODS BUILDING MATERIALS (CLUMBER) LIMITED (03184277)
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) |
---|---|---|---|
10 Apr 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
13 Aug 2014 | AD01 | Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 13 August 2014 | |
01 May 2014 | AR01 |
Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Sep 2013 | TM01 | Termination of appointment of Colm O'nuallain as a director | |
10 Sep 2013 | AP01 | Appointment of Brian O'hara as a director | |
17 Apr 2013 | AR01 | Annual return made up to 10 April 2013 with full list of shareholders | |
25 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Apr 2012 | AR01 | Annual return made up to 10 April 2012 with full list of shareholders | |
23 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
06 May 2011 | AR01 | Annual return made up to 10 April 2011 with full list of shareholders | |
06 May 2011 | AD03 | Register(s) moved to registered inspection location | |
06 May 2011 | AD02 | Register inspection address has been changed | |
06 May 2011 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 12 April 2011 | |
11 Oct 2010 | CH04 | Secretary's details changed for Grafton Group Secretarial Services Limited on 9 September 2010 | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Jul 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 14 July 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
19 May 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 19 May 2010 | |
19 May 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF United Kingdom on 19 May 2010 | |
19 May 2010 | AD01 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 19 May 2010 | |
17 May 2010 | AD01 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 17 May 2010 | |
19 Jan 2010 | CH01 | Director's details changed for Colm O Nuallain on 11 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Colm O Nuallain on 23 November 2009 |