Advanced company searchLink opens in new window

A & E ASBESTOS LIMITED

Company number 06544929

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)
27 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
26 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 150
29 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 150
30 Apr 2015 AD01 Registered office address changed from 9 Juliet Way Aveley South Ockendon Essex RM15 4YD to Unit 5-7 Thurrock Commercial Centre Purfleet Industrial Park Aveley Essex RM15 4YG on 30 April 2015
11 Nov 2014 AA Total exemption full accounts made up to 31 July 2014
09 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 150
26 Nov 2013 AA Total exemption full accounts made up to 31 July 2013
13 May 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
10 Dec 2012 AA Total exemption full accounts made up to 31 July 2012
04 Dec 2012 AP01 Appointment of Mark Adams as a director
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
01 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
13 Feb 2012 AA Total exemption full accounts made up to 31 July 2011
31 Jan 2012 AD01 Registered office address changed from 24 Harbour House Coldharbour Lane Rainham Kent RM13 9YA England on 31 January 2012
12 Jun 2011 TM01 Termination of appointment of Mark Adams as a director
12 Jun 2011 TM02 Termination of appointment of Mark Adams as a secretary
16 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
25 Jan 2011 AA Total exemption full accounts made up to 31 July 2010
02 Nov 2010 AD01 Registered office address changed from C/O Cole Marie-Priory House 45-51 High Street Reigate Surrey RH2 9AE on 2 November 2010
10 May 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for Mark Adams on 26 March 2010
10 May 2010 CH01 Director's details changed for Jon Michael Everest on 26 March 2010
30 Jan 2010 AA Total exemption full accounts made up to 31 July 2009