- Company Overview for ACH SPECIAL VEHICLES LTD (04707273)
- Filing history for ACH SPECIAL VEHICLES LTD (04707273)
- People for ACH SPECIAL VEHICLES LTD (04707273)
- Charges for ACH SPECIAL VEHICLES LTD (04707273)
- More for ACH SPECIAL VEHICLES LTD (04707273)
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) |
---|---|---|---|
12 Apr 2017 | AP01 | Appointment of Mrs Rosemary Mccallum as a director on 6 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Philip Henry Gardner as a director on 6 April 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of Philip Henry Gardner as a secretary on 6 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of David Charles Oldham Atkinson as a director on 6 April 2017 | |
12 Apr 2017 | AA01 | Current accounting period shortened from 30 June 2017 to 31 May 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Nov 2012 | CERTNM |
Company name changed a c h transport LTD\certificate issued on 13/11/12
|
|
13 Nov 2012 | CONNOT | Change of name notice | |
12 Apr 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 Mar 2011 | AP01 | Appointment of Mr Philip Henry Gardner as a director | |
31 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
31 Mar 2011 | TM01 | Termination of appointment of Belinda Wren as a director | |
20 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
04 Apr 2010 | CH01 | Director's details changed for Belinda Joyce Wren on 3 April 2010 |