COUNTY ARCHITECTURAL ALUMINIUM LIMITED
Company number 02583029
- Company Overview for COUNTY ARCHITECTURAL ALUMINIUM LIMITED (02583029)
- Filing history for COUNTY ARCHITECTURAL ALUMINIUM LIMITED (02583029)
- People for COUNTY ARCHITECTURAL ALUMINIUM LIMITED (02583029)
- More for COUNTY ARCHITECTURAL ALUMINIUM LIMITED (02583029)
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) |
---|---|---|---|
17 Feb 2017 | TM01 | Termination of appointment of Colin Williamson as a director on 10 February 2017 | |
17 Feb 2017 | TM01 | Termination of appointment of Gordon Nicholson Price as a director on 10 February 2017 | |
17 Feb 2017 | TM02 | Termination of appointment of Colin Williamson as a secretary on 10 February 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Gordon Nicholson Price on 15 February 2016 | |
23 Feb 2016 | CH03 | Secretary's details changed for Mr Colin Williamson on 15 February 2016 | |
23 Feb 2016 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51Clarendon Road Watford WD17 1HP to C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP on 23 February 2016 | |
23 Feb 2016 | CH01 | Director's details changed for Mr Colin Williamson on 15 February 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Oct 2013 | AD01 | Registered office address changed from C/O C/O Burnhams Limited 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 7 October 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
10 Mar 2010 | CH01 | Director's details changed for Mr Colin Williamson on 1 October 2009 | |
10 Mar 2010 | AD01 | Registered office address changed from 64 Clarendon Road Watford Herts WD17 1DA on 10 March 2010 | |
10 Mar 2010 | CH03 | Secretary's details changed for Colin Williamson on 1 October 2009 |