Advanced company searchLink opens in new window

AB DYNAMICS PLC

Company number 08393914

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)
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
05 Feb 2019 CH01 Director's details changed for Mr Graham Dudley Eves on 30 October 2017
05 Feb 2019 CH01 Director's details changed for Mr Graham Dudley Eves on 3 January 2017
05 Feb 2019 CH01 Director's details changed for Mr Frederick Bryan Smart on 30 October 2017
05 Feb 2019 CH03 Secretary's details changed for Robert Andrew Leonard Hart on 30 October 2017
05 Feb 2019 CH01 Director's details changed for Mr Anthony Best on 30 October 2017
28 Jan 2019 PSC08 Notification of a person with significant control statement
24 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 196,792.36
18 Dec 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2018 AA Group of companies' accounts made up to 31 August 2018
01 Oct 2018 AP01 Appointment of James Routh as a director on 1 October 2018
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 July 2018
  • GBP 195,365.34
16 May 2018 SH01 Statement of capital following an allotment of shares on 16 May 2018
  • GBP 194,126.12
28 Feb 2018 TM01 Termination of appointment of Timothy John Rogers as a director on 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 23 January 2018
  • GBP 193,874.85
22 Dec 2017 AA Group of companies' accounts made up to 31 August 2017
19 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2017 AD01 Registered office address changed from Anthony Best Dynamics Limited Holt Road Bradford on Avon Wiltshire BA15 1AJ to Middleton Drive Bradford on Avon Wiltshire BA15 1GB on 30 October 2017
27 Sep 2017 CH01 Director's details changed for Mr Timothy John Rogers on 7 February 2013
27 Sep 2017 CH01 Director's details changed for Mr Graham Dudley Eves on 17 April 2013
27 Sep 2017 CH01 Director's details changed for Mr Frederick Bryan Smart on 17 April 2013
26 Sep 2017 CH01 Director's details changed for Mr Matthew James Hubbard on 9 August 2017
26 Sep 2017 CH01 Director's details changed for Mr Robert Andrew Leonard Hart on 9 May 2013
25 Sep 2017 CH01 Director's details changed for Mr Anthony Best on 7 February 2013