- Company Overview for A & B RECOVERY LTD (06994540)
- Filing history for A & B RECOVERY LTD (06994540)
- People for A & B RECOVERY LTD (06994540)
- More for A & B RECOVERY LTD (06994540)
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) |
---|---|---|---|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | CH01 | Director's details changed for Mrs Zahra Samiani on 1 January 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Sep 2014 | AP01 | Appointment of Mrs Zahra Samiani as a director on 20 August 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | TM01 | Termination of appointment of Zahra Samiani as a director on 19 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 1 Avalon Close Enfield Middlesex EN2 8LP United Kingdom to 49 Duke Street Chelmsford CM1 1JA on 12 August 2014 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
|
|
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
25 Oct 2011 | AD01 | Registered office address changed from 18 Southerland Road Edmonton Green London N9 7QD on 25 October 2011 | |
25 Oct 2011 | AP01 | Appointment of Mrs Zahra Samiani as a director | |
25 Oct 2011 | TM01 | Termination of appointment of Ahmadreza Bohaderi as a director | |
16 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Nov 2010 | AA01 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
16 Sep 2010 | CH01 | Director's details changed for Mr Ahmadreza Bohaderi on 1 October 2009 | |
16 Sep 2010 | TM02 | Termination of appointment of Aliasghar Jafar Nejad as a secretary | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from 168A hertford road enfield EN3 5AZ england | |
19 Aug 2009 | NEWINC | Incorporation |