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) |
---|---|---|---|
26 Jul 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Nov 2009 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Christopher Edward Turner on 14 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mark Holmes on 14 November 2009 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
07 Jul 2009 | 288b | Appointment terminated director kathryn donnelly | |
18 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
18 Nov 2008 | 363a | Return made up to 14/11/08; full list of members | |
03 Jan 2008 | 363s | Return made up to 14/11/07; full list of members | |
20 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
08 Dec 2006 | 363s | Return made up to 14/11/06; full list of members | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
09 Dec 2005 | 363a | Return made up to 14/11/05; full list of members | |
09 Dec 2005 | 288c | Director's particulars changed | |
01 Dec 2005 | 225 | Accounting reference date extended from 30/11/05 to 28/02/06 | |
24 Jul 2005 | AA | Total exemption full accounts made up to 30 November 2004 | |
27 May 2005 | 287 | Registered office changed on 27/05/05 from: 3 centro place pride park derby DE24 8RF | |
25 Apr 2005 | 288b | Director resigned | |
25 Nov 2004 | 363s | Return made up to 14/11/04; full list of members | |
13 Aug 2004 | 395 | Particulars of mortgage/charge | |
16 Jun 2004 | 287 | Registered office changed on 16/06/04 from: 102 friar gate derby derbyshire DE1 1FH | |
14 Nov 2003 | NEWINC | Incorporation |