- Company Overview for ALLIED AFFINITY LIMITED (01491836)
- Filing history for ALLIED AFFINITY LIMITED (01491836)
- People for ALLIED AFFINITY LIMITED (01491836)
- Charges for ALLIED AFFINITY LIMITED (01491836)
- More for ALLIED AFFINITY LIMITED (01491836)
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) |
---|---|---|---|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 Aug 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
08 Aug 2013 | CH01 | Director's details changed for Mr Adrian Philip Hayter on 1 July 2013 | |
08 Aug 2013 | CH03 | Secretary's details changed for Mark Lewis Page on 1 July 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Martin Christopher Pye on 1 July 2013 | |
08 Aug 2013 | CH01 | Director's details changed for Mr Mark Lewis Page on 1 July 2013 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
09 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2010 | AP01 | Appointment of Martin Christopher Pye as a director | |
06 Oct 2010 | AP01 | Appointment of Mr Mark Lewis Page as a director | |
06 Oct 2010 | AP01 | Appointment of Adrian Philip Hayter as a director | |
06 Oct 2010 | TM01 | Termination of appointment of Richard Page as a director | |
01 Oct 2010 | CERTNM |
Company name changed reg heynes & sons LIMITED\certificate issued on 01/10/10
|
|
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Sep 2010 | CONNOT | Change of name notice | |
13 Jul 2010 | AR01 | Annual return made up to 13 July 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Richard Lewis Page on 6 April 2010 | |
06 Apr 2010 | CH03 | Secretary's details changed for Mark Lewis Page on 6 April 2010 | |
14 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
17 Aug 2009 | 288c | Secretary's change of particulars / mark page / 12/08/2009 |