- Company Overview for AAB JOINERY LIMITED (06851258)
- Filing history for AAB JOINERY LIMITED (06851258)
- People for AAB JOINERY LIMITED (06851258)
- Charges for AAB JOINERY LIMITED (06851258)
- Insolvency for AAB JOINERY LIMITED (06851258)
- More for AAB JOINERY LIMITED (06851258)
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) |
---|---|---|---|
09 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 18 March 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
27 Mar 2012 | AD01 | Registered office address changed from 49 Manor Road Mitcham Surrey CR4 1JG United Kingdom on 27 March 2012 | |
13 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
11 Aug 2011 | AD01 | Registered office address changed from 209 Mersham Road Thornton Heath CR7 8NU England on 11 August 2011 | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
21 Jul 2010 | CH01 | Director's details changed for Benjamin Oliver Read on 20 January 2010 | |
21 Jul 2010 | CH01 | Director's details changed for Aaron Dallas Mcdowell on 18 March 2010 | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2009 | NEWINC | Incorporation |