- Company Overview for A E COACHWORKS LIMITED (02837335)
- Filing history for A E COACHWORKS LIMITED (02837335)
- People for A E COACHWORKS LIMITED (02837335)
- More for A E COACHWORKS LIMITED (02837335)
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) |
---|---|---|---|
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 11 December 2017
|
|
11 Sep 2017 | AP01 | Appointment of Mr Charlie James Haffenden as a director on 4 September 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2012 | CERTNM |
Company name changed data technology and site services LIMITED\certificate issued on 14/08/12
|
|
14 Aug 2012 | CONNOT | Change of name notice | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jul 2012 | AD01 | Registered office address changed from 21 Lenten Street Alton Hampshire GU34 1HG United Kingdom on 27 July 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
20 Jul 2012 | AD01 | Registered office address changed from 7 Kenilworth Road Cove Farnborough Hampshire GU14 9SZ United Kingdom on 20 July 2012 | |
20 Apr 2012 | TM01 | Termination of appointment of Keith Gibbs as a director | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
15 May 2011 | CH01 | Director's details changed for Mr John Owen Haffenden on 15 May 2011 | |
15 May 2011 | CH01 | Director's details changed for Mr Keith Gibbs on 15 May 2011 | |
09 May 2011 | AD01 | Registered office address changed from 68 Award Road Church Crookham Hampshire GU52 6HQ on 9 May 2011 | |
20 Jul 2010 | AP01 | Appointment of Mr John Owen Haffenden as a director |