- Company Overview for ADVERTDEALER LIMITED (03280703)
- Filing history for ADVERTDEALER LIMITED (03280703)
- People for ADVERTDEALER LIMITED (03280703)
- Charges for ADVERTDEALER LIMITED (03280703)
- More for ADVERTDEALER LIMITED (03280703)
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) |
---|---|---|---|
12 Feb 2014 | AP01 | Appointment of Mr James Patrick Arland O'brien as a director | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
28 Oct 2013 | MR01 | Registration of charge 032807030002 | |
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
21 Dec 2011 | TM01 | Termination of appointment of Peter Lumsden as a director | |
08 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
07 Dec 2011 | CH04 | Secretary's details changed for James Cowper Accountants and Business Advisors Limited on 1 October 2009 | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Nov 2011 | AP01 | Appointment of Sir Timothy John O'brien as a director | |
23 Nov 2011 | AP01 | Appointment of Mrs Melanie Frances Ann Duff as a director | |
05 May 2011 | AD01 | Registered office address changed from Phoenix House Bartholomew Street Newbury Berkshire RG14 5QA on 5 May 2011 | |
22 Nov 2010 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Dec 2009 | CH04 | Secretary's details changed for James Cowper Accountants and Business Advisors Limited on 1 October 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
11 Dec 2009 | CH04 | Secretary's details changed for James Cowper Limited on 1 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Peter James Scott Lumsden on 1 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Peter James Scott Lumsden on 1 October 2009 | |
07 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
01 Dec 2008 | 288c | Director's change of particulars / peter lumsden / 01/12/2008 | |
24 Nov 2008 | 363a | Return made up to 19/11/08; full list of members | |
15 Aug 2008 | AA | Total exemption full accounts made up to 31 March 2008 |