- Company Overview for ABLE & ABLE UPHOLSTERY LIMITED (04347468)
- Filing history for ABLE & ABLE UPHOLSTERY LIMITED (04347468)
- People for ABLE & ABLE UPHOLSTERY LIMITED (04347468)
- More for ABLE & ABLE UPHOLSTERY LIMITED (04347468)
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) |
---|---|---|---|
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from 2 Carr Lane Rawdon Leeds LS19 6PF to 327a Whitehall Road Wortley Leeds West Yorkshire LS12 6AQ on 14 June 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Sep 2015 | AP03 | Appointment of Mr Andrew James Vause as a secretary on 5 January 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Feb 2015 | TM02 | Termination of appointment of Avril Butteree as a secretary on 1 October 2014 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
25 Oct 2012 | TM01 | Termination of appointment of David Heslegrave as a director | |
07 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 May 2011 | AD01 | Registered office address changed from Corner Cottage Lanreath Nr Looe Plymouth Cornwall PL13 2NX England on 7 May 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
17 Mar 2010 | CH01 | Director's details changed for John James Mcginnity on 5 January 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for John James Mcginnity on 4 January 2010 | |
17 Mar 2010 | CH01 | Director's details changed for David Heslegrave on 4 January 2010 | |
16 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from 2 carr lane rawdon leeds LS19 6PF | |
03 Mar 2009 | 363a | Return made up to 04/01/09; full list of members |