- Company Overview for A G S (ALLOY SALES) LIMITED (06053005)
- Filing history for A G S (ALLOY SALES) LIMITED (06053005)
- People for A G S (ALLOY SALES) LIMITED (06053005)
- Charges for A G S (ALLOY SALES) LIMITED (06053005)
- More for A G S (ALLOY SALES) LIMITED (06053005)
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) |
---|---|---|---|
29 Jan 2016 | CH01 | Director's details changed for Peter Arthur Garbett on 4 January 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
10 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Mar 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
10 Jul 2013 | AP01 | Appointment of Peter Arthur Garbett as a director | |
10 Jul 2013 | AP01 | Appointment of Michael Garbett as a director | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from Hatherton House Hatherton Street Walsall West Midlands WS1 1YB on 19 August 2011 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Mar 2011 | AA01 | Current accounting period extended from 31 January 2011 to 31 July 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Nancy Susan Garbett on 15 January 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Andrew Garbett on 15 January 2010 | |
04 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
03 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
13 Feb 2009 | 363a | Return made up to 15/01/09; full list of members | |
29 Oct 2008 | AA | Accounts for a dormant company made up to 31 January 2008 |