- Company Overview for A.& G.(AMUSEMENTS)LIMITED (00349369)
- Filing history for A.& G.(AMUSEMENTS)LIMITED (00349369)
- People for A.& G.(AMUSEMENTS)LIMITED (00349369)
- Charges for A.& G.(AMUSEMENTS)LIMITED (00349369)
- More for A.& G.(AMUSEMENTS)LIMITED (00349369)
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) |
---|---|---|---|
24 May 2018 | AA | Total exemption full accounts made up to 29 May 2017 | |
03 May 2018 | AD01 | Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL England to Tattersall House East Parade Harrogate HG1 5LT on 3 May 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
26 Feb 2018 | AA01 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 | |
16 May 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
24 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
06 Apr 2016 | AD01 | Registered office address changed from Shaws Trailer Park Knaresborough Road Harrogate North Yorkshire HG2 7NL to 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL on 6 April 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
02 Mar 2016 | AA | Total exemption full accounts made up to 31 May 2015 | |
01 Apr 2015 | AA | Total exemption full accounts made up to 31 May 2014 | |
09 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
23 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
03 Mar 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
01 Mar 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
31 Oct 2012 | TM01 | Termination of appointment of Joseph Shaw as a director | |
31 Oct 2012 | TM02 | Termination of appointment of Joseph Shaw as a secretary | |
23 Apr 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption full accounts made up to 31 May 2011 | |
17 May 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
17 May 2011 | AD01 | Registered office address changed from Shaws Trailer Pk Knares Borough Rd Harrogate Yorks HG2 7NL on 17 May 2011 | |
17 May 2011 | CH01 | Director's details changed for Mr Joseph Shaw on 28 February 2011 | |
17 May 2011 | CH01 | Director's details changed for Evelyn Melita Shaw on 28 March 2011 | |
17 May 2011 | CH03 | Secretary's details changed for Mr Joseph Shaw on 28 March 2011 |