- Company Overview for ABLE-DIRECT CENTRE LIMITED (01104053)
- Filing history for ABLE-DIRECT CENTRE LIMITED (01104053)
- People for ABLE-DIRECT CENTRE LIMITED (01104053)
- Charges for ABLE-DIRECT CENTRE LIMITED (01104053)
- More for ABLE-DIRECT CENTRE LIMITED (01104053)
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) |
---|---|---|---|
02 Aug 2013 | TM01 | Termination of appointment of William Rollason as a director | |
17 Jul 2013 | AD01 | Registered office address changed from the White House Ashwell Road Newnham Baldock Hertfordshire SG7 5JU United Kingdom on 17 July 2013 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
28 Sep 2012 | TM01 | Termination of appointment of Darren Briers as a director | |
28 Sep 2012 | TM01 | Termination of appointment of Darren Briers as a director | |
28 Sep 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 30 June 2012 | |
25 Jun 2012 | AP01 | Appointment of Mr William Peter Rollason as a director | |
22 Jun 2012 | AD01 | Registered office address changed from 5 Mallard Close Earls Barton Northampton NN6 0LS on 22 June 2012 | |
22 Jun 2012 | TM01 | Termination of appointment of Margaret Stather-Lodge as a director | |
22 Jun 2012 | TM01 | Termination of appointment of Jason Stather Lodge as a director | |
22 Jun 2012 | AP01 | Appointment of Mr Richard Anthony Herbert Wainright-Lee as a director | |
14 Jun 2012 | AP01 | Appointment of Mrs Margaret Louise Stather-Lodge as a director | |
10 Apr 2012 | TM01 | Termination of appointment of Margaret Stather Lodge as a director | |
10 Apr 2012 | TM02 | Termination of appointment of Margaret Stather-Lodge as a secretary | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 Sep 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
01 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 February 2011
|
|
02 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Nov 2010 | AP01 | Appointment of Mr Darren Roderick Briers as a director | |
24 Nov 2010 | CH01 | Director's details changed for Margaret Louise Stather Lodge on 1 September 2010 | |
24 Nov 2010 | CH01 | Director's details changed for Jason Anthony Andrew Stather Lodge on 1 September 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders |