WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED
Company number 05539900
- Company Overview for WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED (05539900)
- Filing history for WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED (05539900)
- People for WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED (05539900)
- More for WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED (05539900)
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) |
---|---|---|---|
15 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
05 Sep 2014 | TM01 | Termination of appointment of Peter Bailey as a director on 1 March 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
01 Dec 2011 | AP01 | Appointment of Mr Philip Bailey as a director | |
14 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
13 Apr 2011 | TM02 | Termination of appointment of Diane Sheldon as a secretary | |
08 Mar 2011 | AP01 | Appointment of Mr Paul Wigglesworth as a director | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Peter Bailey on 10 July 2010 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
30 Jul 2009 | 363a | Return made up to 10/07/09; full list of members | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 28 February 2008 | |
21 Jul 2008 | 88(2) | Ad 10/07/08\gbp si 1@1=1\gbp ic 1/2\ | |
11 Jul 2008 | 363a | Return made up to 10/07/08; full list of members | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from invision house, wilbury way hitchin hertfordshire SG4 0TY | |
30 Jun 2008 | 225 | Accounting reference date extended from 31/08/2007 to 28/02/2008 | |
29 Nov 2007 | 288b | Director resigned | |
13 Sep 2007 | 363s | Return made up to 18/08/07; full list of members |