Advanced company searchLink opens in new window

A & J ASSETS LTD

Company number 06691067

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)
25 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 2
11 Mar 2015 AD01 Registered office address changed from 8 Bore Street Lichfield Staffordshire WS13 6LL to 6 Church Way Longdon Rugeley Staffordshire WS15 4PG on 11 March 2015
21 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
16 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
09 May 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
07 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
17 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
31 Aug 2012 TM01 Termination of appointment of John Danks as a director
05 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
09 May 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Nov 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
01 Oct 2010 AP03 Appointment of Andrew Regan as a secretary
01 Oct 2010 TM02 Termination of appointment of Paul Horton as a secretary
01 Oct 2010 TM01 Termination of appointment of Paul Horton as a director
27 Sep 2010 AP01 Appointment of Andrew Regan as a director
27 Sep 2010 AP01 Appointment of Mr John Danks as a director
10 Jun 2010 CERTNM Company name changed fire surrounds direct LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-02
10 Jun 2010 CONNOT Change of name notice
02 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
20 Oct 2009 AR01 Annual return made up to 8 September 2009 with full list of shareholders
01 Sep 2009 288a Director and secretary appointed paul robin horton