ABBEY ASSOCIATES VEHICLE SOLUTIONS LIMITED
Company number 07272691
- Company Overview for ABBEY ASSOCIATES VEHICLE SOLUTIONS LIMITED (07272691)
- Filing history for ABBEY ASSOCIATES VEHICLE SOLUTIONS LIMITED (07272691)
- People for ABBEY ASSOCIATES VEHICLE SOLUTIONS LIMITED (07272691)
- More for ABBEY ASSOCIATES VEHICLE SOLUTIONS LIMITED (07272691)
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) |
---|---|---|---|
21 Jun 2013 | AA01 | Current accounting period extended from 30 June 2013 to 31 October 2013 | |
21 Jun 2013 | AD01 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 21 June 2013 | |
18 Dec 2012 | AP01 | Appointment of Ray Stanley Walker as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Nigel Barber as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Jacqueline Barber as a director | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
14 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jun 2011 | AR01 | Annual return made up to 3 June 2011 with full list of shareholders | |
24 Jun 2010 | AP01 | Appointment of Jacqueline Barber as a director | |
24 Jun 2010 | AP01 | Appointment of Nigel Barber as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Helen Hilton as a director | |
22 Jun 2010 | CERTNM |
Company name changed testing developments LIMITED\certificate issued on 22/06/10
|
|
22 Jun 2010 | CONNOT | Change of name notice | |
03 Jun 2010 | NEWINC | Incorporation |