Advanced company searchLink opens in new window

A & B PLATINUM PROPERTIES LIMITED

Company number 04557767

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)
13 Jan 2014 AD01 Registered office address changed from 200 Underwood Lane Crewe Cheshire CW1 3SA on 13 January 2014
13 Jan 2014 CH01 Director's details changed for Mrs Barbara Howle on 28 October 2013
04 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
18 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
01 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
14 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
13 Oct 2009 AD03 Register(s) moved to registered inspection location
12 Oct 2009 AD02 Register inspection address has been changed
12 Oct 2009 CH01 Director's details changed for Mrs Barbara Howle on 8 October 2009
28 Oct 2008 363a Return made up to 09/10/08; full list of members
28 Oct 2008 288c Director's change of particulars / barbara howle / 30/09/2008
30 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Jul 2008 288b Appointment terminated secretary barbara howle
10 Jun 2008 287 Registered office changed on 10/06/2008 from 25 brocks croft gardens biddulph stoke on trent staffordshire ST8 6BX
10 Jun 2008 288a Secretary appointed paul adrian gresty
08 Apr 2008 288b Appointment terminated director andrew howle
06 Dec 2007 363s Return made up to 09/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
06 Nov 2007 288a New director appointed
21 Sep 2007 395 Particulars of mortgage/charge