Advanced company searchLink opens in new window

A & B RECOVERY LTD

Company number 06994540

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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