AFFORDABLE GRANITE & MARBLE CO. LIMITED
Company number 04964308
- Company Overview for AFFORDABLE GRANITE & MARBLE CO. LIMITED (04964308)
- Filing history for AFFORDABLE GRANITE & MARBLE CO. LIMITED (04964308)
- People for AFFORDABLE GRANITE & MARBLE CO. LIMITED (04964308)
- Charges for AFFORDABLE GRANITE & MARBLE CO. LIMITED (04964308)
- More for AFFORDABLE GRANITE & MARBLE CO. LIMITED (04964308)
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) |
---|---|---|---|
22 Sep 2017 | CH01 | Director's details changed for Mr Mark Holmes on 21 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from Stoney Leys Hall Stoney Leys Saw Mill Main Road Stanton-in-the-Peak Matlock Derbyshire DE4 2LW to Stoney Leys Saw Mill Main Road Stanton-in-the-Peak Matlock DE4 2LW on 22 September 2017 | |
22 Sep 2017 | PSC04 | Change of details for Mr Mark Holmes as a person with significant control on 21 September 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
01 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
27 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
25 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
25 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
09 Dec 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
09 Dec 2011 | CH01 | Director's details changed for Christopher Edward Turner on 10 November 2011 | |
09 Dec 2011 | CH01 | Director's details changed for Mark Holmes on 10 November 2011 | |
09 Dec 2011 | AD01 | Registered office address changed from Unit 1 Stoney Ley Sawmill Main Road Near Stanton in Peak Matlock Derbyshire DE42LW on 9 December 2011 | |
09 Dec 2011 | CH03 | Secretary's details changed for Mark Holmes on 10 November 2011 | |
17 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Dec 2010 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders |