EFEX ACADEMY DESIGN AND DISPLAYS LIMITED
Company number 03850467
- Company Overview for EFEX ACADEMY DESIGN AND DISPLAYS LIMITED (03850467)
- Filing history for EFEX ACADEMY DESIGN AND DISPLAYS LIMITED (03850467)
- People for EFEX ACADEMY DESIGN AND DISPLAYS LIMITED (03850467)
- Charges for EFEX ACADEMY DESIGN AND DISPLAYS LIMITED (03850467)
- More for EFEX ACADEMY DESIGN AND DISPLAYS LIMITED (03850467)
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) |
---|---|---|---|
19 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Tina Caroline Blake as a director on 30 October 2014 | |
19 Nov 2014 | AP03 | Appointment of Angela Ward as a secretary on 14 November 2014 | |
19 Nov 2014 | AP01 | Appointment of Trevor Ward as a director on 30 October 2014 | |
19 Nov 2014 | TM02 | Termination of appointment of Annie Manning as a secretary on 14 November 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AP03 | Appointment of Ms Annie Manning as a secretary on 20 September 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Diane Joubeily as a secretary on 20 September 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 31 October 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
11 Nov 2010 | CH01 | Director's details changed for Tina Caroline Blake on 29 September 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
17 Apr 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
10 Nov 2008 | 363a | Return made up to 29/09/08; full list of members | |
16 Sep 2008 | 287 | Registered office changed on 16/09/2008 from units 1&2 chalice close off lavender vale wallington surrey SM6 9RU | |
17 Mar 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |