- Company Overview for B.W. AYLESBURY LIMITED (03274494)
- Filing history for B.W. AYLESBURY LIMITED (03274494)
- People for B.W. AYLESBURY LIMITED (03274494)
- Charges for B.W. AYLESBURY LIMITED (03274494)
- More for B.W. AYLESBURY LIMITED (03274494)
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) |
---|---|---|---|
22 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
03 Sep 2013 | AA | Accounts for a medium company made up to 28 February 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a medium company made up to 29 February 2012 | |
06 Dec 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
05 Dec 2011 | AD04 | Register(s) moved to registered office address | |
21 Nov 2011 | AA | Accounts for a medium company made up to 28 February 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
02 Feb 2011 | AD02 | Register inspection address has been changed from Aylesbury Honda Gatehouse Road Aylesbury Buckinghamshire HP19 8ED | |
02 Feb 2011 | CH03 | Secretary's details changed for Harold John Cockton on 6 November 2010 | |
02 Feb 2011 | CH01 | Director's details changed for John Thomas Connor on 6 November 2010 | |
02 Feb 2011 | CH01 | Director's details changed for Mr Christopher Bernard William Brown on 6 November 2010 | |
02 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
02 Feb 2011 | CH01 | Director's details changed for Paul William Cockton on 6 November 2010 | |
02 Feb 2011 | CH01 | Director's details changed for Harold John Cockton on 6 November 2010 | |
29 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
17 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Oct 2010 | AA | Accounts for a medium company made up to 28 February 2010 | |
10 Jun 2010 | AP01 | Appointment of Paul William Cockton as a director | |
27 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Dec 2009 | AA | Accounts for a medium company made up to 28 February 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
04 Dec 2009 | AD02 | Register inspection address has been changed | |
03 Dec 2009 | CH01 | Director's details changed for Harold John Cockton on 6 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for John Thomas Connor on 6 November 2009 |