Advanced company searchLink opens in new window

AJC HEREFORD LIMITED

Company number 05895417

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)
02 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
24 Mar 2014 AD01 Registered office address changed from Cottage Farm Michaelston Le Pit Dinas Powys Vale of Glamorgan CF64 4YZ on 24 March 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Apr 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
30 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Aug 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
24 May 2011 AA Total exemption small company accounts made up to 31 August 2010
13 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Dr Mark Doyle on 3 August 2010
13 Aug 2010 CH01 Director's details changed for Karen Doyle on 3 August 2010
19 May 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Aug 2009 363a Return made up to 03/08/09; full list of members
17 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
02 Sep 2008 363s Return made up to 03/08/08; full list of members
02 Sep 2008 288a Director appointed karen doyle
03 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
10 Sep 2007 363s Return made up to 03/08/07; full list of members
10 Feb 2007 395 Particulars of mortgage/charge
27 Oct 2006 CERTNM Company name changed kentway LIMITED\certificate issued on 27/10/06
04 Oct 2006 288a New director appointed
04 Oct 2006 288a New secretary appointed
04 Oct 2006 288b Director resigned