- Company Overview for SL & AH AFFITTARE LIMITED (04173130)
- Filing history for SL & AH AFFITTARE LIMITED (04173130)
- People for SL & AH AFFITTARE LIMITED (04173130)
- Charges for SL & AH AFFITTARE LIMITED (04173130)
- More for SL & AH AFFITTARE LIMITED (04173130)
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) |
---|---|---|---|
06 Oct 2015 | AD01 | Registered office address changed from 1a Queen Street Rushden Northamptonshire NN10 0AA to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 6 October 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Georgina Lillian Resta on 25 September 2015 | |
06 Oct 2015 | CH01 | Director's details changed for Nicola Resta on 25 September 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Aug 2010 | CH01 | Director's details changed for Jeanette Sarah Cuccia on 1 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Jeanette Sarah Cuccia on 1 June 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Georgina Lillian Resta on 1 July 2010 | |
02 Aug 2010 | CH01 | Director's details changed for Nicola Resta on 1 July 2010 | |
02 Aug 2010 | CH03 | Secretary's details changed for Jeanette Sarah Cuccia on 1 June 2010 | |
02 Aug 2010 | CH03 | Secretary's details changed for Jeanette Sarah Cuccia on 1 July 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
29 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
29 Apr 2008 | 363a | Return made up to 06/03/08; full list of members |