- Company Overview for A & E ASBESTOS LIMITED (06544929)
- Filing history for A & E ASBESTOS LIMITED (06544929)
- People for A & E ASBESTOS LIMITED (06544929)
- Charges for A & E ASBESTOS LIMITED (06544929)
- More for A & E ASBESTOS LIMITED (06544929)
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
|
|
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
|
|
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
|
|
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 |