- Company Overview for AGM BATTERIES LIMITED (03479383)
- Filing history for AGM BATTERIES LIMITED (03479383)
- People for AGM BATTERIES LIMITED (03479383)
- Charges for AGM BATTERIES LIMITED (03479383)
- Insolvency for AGM BATTERIES LIMITED (03479383)
- More for AGM BATTERIES LIMITED (03479383)
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) |
---|---|---|---|
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 June 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Adam Colton Park as a director on 31 October 2016 | |
22 Oct 2016 | TM01 | Termination of appointment of Andre Thomas Finn as a director on 5 October 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from C/O Taylor Vinters Llp Level 33 Tower 42 25 Old Broad Street London EC2N 1HQ to 20-22 Bedford Row London WC1R 4JS on 23 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr Paul Brian Tillet as a director on 12 December 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
04 Feb 2015 | TM01 | Termination of appointment of Philip John Betts as a director on 4 February 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Oct 2014 | AP01 | Appointment of Mr Andre Thomas Finn as a director on 17 October 2014 | |
29 Jul 2014 | AP01 | Appointment of Mr Kevin David Brundish as a director on 10 June 2014 | |
17 Jan 2014 | AP01 | Appointment of Mr Philip John Betts as a director | |
17 Jan 2014 | AD01 | Registered office address changed from 21 St Thomas Street Bristol Avon BS21 6JS on 17 January 2014 | |
17 Jan 2014 | TM01 | Termination of appointment of Michael Maine as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Richard Zuidema as a director | |
20 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
30 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
20 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
14 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
20 Nov 2012 | CH01 | Director's details changed for Michael Geoffrey Maine on 20 November 2012 | |
29 Mar 2012 | AUD | Auditor's resignation |