- Company Overview for ANTHONY BEST DYNAMICS LIMITED (01658222)
- Filing history for ANTHONY BEST DYNAMICS LIMITED (01658222)
- People for ANTHONY BEST DYNAMICS LIMITED (01658222)
- Charges for ANTHONY BEST DYNAMICS LIMITED (01658222)
- More for ANTHONY BEST DYNAMICS LIMITED (01658222)
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) |
---|---|---|---|
01 Nov 2019 | TM01 | Termination of appointment of Andrew Walter Rumble as a director on 18 October 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Adrian Joby Simms as a director on 18 October 2019 | |
02 Aug 2019 | TM01 | Termination of appointment of Robert Andrew Leonard Hart as a director on 31 July 2019 | |
03 Jul 2019 | AP03 | Appointment of Mrs Felicity Elaine Jackson as a secretary on 1 July 2019 | |
03 Jul 2019 | TM02 | Termination of appointment of Robert Andrew Leonard Hart as a secretary on 1 July 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
14 Dec 2018 | AA | Full accounts made up to 31 August 2018 | |
16 Oct 2018 | AP01 | Appointment of Dr James Mathew Routh as a director on 1 October 2018 | |
17 Aug 2018 | TM01 | Termination of appointment of Anne Gabrielle Middleton as a director on 15 August 2018 | |
08 Mar 2018 | AA | Full accounts made up to 31 August 2017 | |
28 Feb 2018 | TM01 | Termination of appointment of Timothy John Rogers as a director on 28 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Adrian Joby Simms as a director on 1 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Andrew James Pick as a director on 1 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
30 Oct 2017 | PSC05 | Change of details for Ab Dynamics Plc as a person with significant control on 30 October 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from Holt Road Bradford on Avon Wiltshire England BA15 1AJ to Middleton Drive Bradford on Avon Wiltshire BA15 1GB on 30 October 2017 | |
03 Feb 2017 | AA | Full accounts made up to 31 August 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
28 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
13 Jan 2016 | AA | Full accounts made up to 31 August 2015 | |
03 Feb 2015 | AA | Full accounts made up to 31 August 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
04 Apr 2014 | AA | Full accounts made up to 31 August 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
26 Jul 2013 | AP01 | Appointment of Dr Colin Patrick Martin as a director |