Advanced company searchLink opens in new window

AUSTIN MACAULEY PUBLISHERS LTD

Company number 06243206

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)
01 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
13 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
23 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
07 Mar 2013 CERTNM Company name changed austin & macauley publishers LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-02-17
  • NM01 ‐ Change of name by resolution
15 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Aug 2012 CH01 Director's details changed for Mr Mohammed Bu-Malik on 13 August 2012
01 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
01 Jun 2012 AD02 Register inspection address has been changed from C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England
31 May 2012 AD04 Register(s) moved to registered office address
31 May 2012 CH01 Director's details changed for Mr Mohammed Bu-Malik on 1 May 2012
31 May 2012 TM02 Termination of appointment of Bu-Azal Bedar as a secretary
18 Jan 2012 AD01 Registered office address changed from C/O C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England on 18 January 2012
15 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
14 Jun 2011 CH01 Director's details changed for Mohammed Bu-Malik on 1 January 2011
14 Jun 2011 CH03 Secretary's details changed for Bu-Azal Bedar on 1 January 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
26 Jul 2010 AD01 Registered office address changed from 25 Canada Square Canary Wharf London Greater London E14 5LB on 26 July 2010
12 Jul 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
12 Jul 2010 AD03 Register(s) moved to registered inspection location
12 Jul 2010 CH01 Director's details changed for Mohammed Bu-Malik on 1 October 2009