- Company Overview for ASH & LACY AUTOMOTIVE LIMITED (00529602)
- Filing history for ASH & LACY AUTOMOTIVE LIMITED (00529602)
- People for ASH & LACY AUTOMOTIVE LIMITED (00529602)
- Charges for ASH & LACY AUTOMOTIVE LIMITED (00529602)
- More for ASH & LACY AUTOMOTIVE LIMITED (00529602)
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) |
---|---|---|---|
01 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
03 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for David Bruce Nock on 1 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for John Francis Keating on 1 June 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Michael Joseph Baker on 1 June 2010 | |
25 May 2010 | AA | Full accounts made up to 31 December 2009 | |
22 Jan 2010 | MISC | Statement sect 519 | |
07 Jan 2010 | AUD | Auditor's resignation | |
07 Jan 2010 | TM02 | Termination of appointment of John Humphreys as a secretary | |
07 Jan 2010 | TM01 | Termination of appointment of Derek Muir as a director | |
07 Jan 2010 | TM01 | Termination of appointment of Mark Pegler as a director | |
07 Jan 2010 | TM01 | Termination of appointment of John Horne as a director | |
07 Jan 2010 | AD01 | Registered office address changed from Westhaven House, Arleston Way Shirley Solihull West Midlands B90 4LH on 7 January 2010 | |
07 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
18 Jun 2009 | 363a | Return made up to 01/06/09; full list of members | |
25 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
17 Jun 2008 | 363a | Return made up to 01/06/08; full list of members | |
10 Jun 2008 | 288c | Director's change of particulars / michael baker / 12/07/1998 | |
16 Apr 2008 | 353 | Location of register of members | |
16 Apr 2008 | 190 | Location of debenture register | |
25 Mar 2008 | 288a | Director appointed mark pegler | |
18 Mar 2008 | 288b | Appointment terminated director christopher burr |