Advanced company searchLink opens in new window

SL & AH AFFITTARE LIMITED

Company number 04173130

Filter by category

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)
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
  • GBP 7,500
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
  • GBP 7,500
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