Advanced company searchLink opens in new window

ABERDARE DEMOLITION LIMITED

Company number 02614795

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)
03 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
11 Mar 2016 TM01 Termination of appointment of Dale Martin Jones as a director on 21 January 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Jun 2015 MR01 Registration of charge 026147950002, created on 8 June 2015
11 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015 CH01 Director's details changed for Dale Martin Jones on 1 September 2014
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
05 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Jun 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
28 May 2012 AP03 Appointment of Mr Kevin Stuart Jones as a secretary
28 May 2012 TM02 Termination of appointment of Donna Jones as a secretary
09 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
26 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
02 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
27 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Dale Martin Jones on 23 April 2010
27 May 2010 CH01 Director's details changed for Mr Kevin Stuart Jones on 23 April 2010
05 Mar 2010 AD01 Registered office address changed from Weighbridge Yard Canal Road Cwmbach Aberdare CF44 0PN on 5 March 2010
02 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
11 May 2009 363a Return made up to 23/04/09; no change of members
01 Apr 2009 AA Total exemption full accounts made up to 31 May 2008
20 May 2008 363s Return made up to 23/04/08; no change of members