Advanced company searchLink opens in new window

AB RHEAD & ASSOCIATES LIMITED

Company number 06325873

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 May 2012 AA Accounts for a dormant company made up to 31 July 2011
16 Nov 2011 AD01 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 16 November 2011
30 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
20 Apr 2011 AA Accounts for a small company made up to 31 July 2010
25 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
08 Jun 2010 CERTNM Company name changed the rhead group LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-04-27
04 Jun 2010 MEM/ARTS Memorandum and Articles of Association
01 Jun 2010 CONNOT Change of name notice
05 May 2010 SH19 Statement of capital on 5 May 2010
  • GBP 1
05 May 2010 SH20 Statement by directors
05 May 2010 CAP-SS Solvency statement dated 27/04/10
05 May 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share prem to nil, cap redemption to nil 27/04/2010
  • RES06 ‐ Resolution of reduction in issued share capital
20 Apr 2010 CH03 Secretary's details changed for Barbara Jean Moore on 15 April 2010
20 Apr 2010 CH01 Director's details changed for Nigel Alistair Curry on 15 April 2010
20 Apr 2010 CH01 Director's details changed for Christopher Barron on 15 April 2010
20 Apr 2010 CH01 Director's details changed for Barbara Jean Moore on 15 April 2010
20 Apr 2010 CH01 Director's details changed for Andrew Charles Ferguson on 15 April 2010
09 Apr 2010 TM01 Termination of appointment of Anthony Nixon as a director
01 Apr 2010 AA Group of companies' accounts made up to 31 July 2009
03 Jan 2010 SH03 Purchase of own shares.
21 Dec 2009 AP01 Appointment of Christopher Barron as a director
15 Dec 2009 SH01 Statement of capital following an allotment of shares on 20 November 2009
  • GBP 619
15 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 20/11/2009
05 Dec 2009 SH01 Statement of capital following an allotment of shares on 24 July 2009
  • GBP 642
05 Dec 2009 SH06 Cancellation of shares. Statement of capital on 5 December 2009
  • GBP 542.00