Advanced company searchLink opens in new window

AHED LIMITED

Company number 01044436

Filter by category

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)
21 Dec 2004 395 Particulars of mortgage/charge
27 Oct 2004 288b Director resigned
06 Oct 2004 288a New director appointed
05 Aug 2004 363s Return made up to 04/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
05 Jul 2004 287 Registered office changed on 05/07/04 from: po box 39 maritime road stockton on tees cleveland TS18 2DB
18 May 2004 AA Full accounts made up to 31 December 2003
08 May 2004 288a New director appointed
06 Apr 2004 MEM/ARTS Memorandum and Articles of Association
04 Nov 2003 288a New director appointed
07 Aug 2003 363s Return made up to 04/07/03; full list of members
22 Jul 2003 AA Full accounts made up to 28 February 2003
22 Jul 2003 288a New director appointed
22 Jul 2003 288b Director resigned
17 Jul 2003 288b Director resigned
17 Apr 2003 225 Accounting reference date shortened from 28/02/04 to 31/12/03
07 Apr 2003 288a New secretary appointed
07 Apr 2003 288b Secretary resigned;director resigned
19 Dec 2002 288b Director resigned
03 Oct 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2002 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
03 Oct 2002 122 £ nc 1000000/650000 24/09/02
21 Jul 2002 AA Full accounts made up to 1 March 2002
18 Jul 2002 363s Return made up to 04/07/02; change of members
  • 363(288) ‐ Director's particulars changed
18 Mar 2002 288b Director resigned
14 Feb 2002 288a New director appointed