- Company Overview for ALWAY ASSOCIATES (LONDON) LIMITED (03591627)
- Filing history for ALWAY ASSOCIATES (LONDON) LIMITED (03591627)
- People for ALWAY ASSOCIATES (LONDON) LIMITED (03591627)
- Charges for ALWAY ASSOCIATES (LONDON) LIMITED (03591627)
- More for ALWAY ASSOCIATES (LONDON) LIMITED (03591627)
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) |
---|---|---|---|
10 Oct 2012 | TM01 | Termination of appointment of Steven Evans as a director | |
24 Jul 2012 | AP01 | Appointment of Mr Ryland Louis Ash as a director | |
05 Jul 2012 | CH01 | Director's details changed for Mr Kevin Francis Mckee on 1 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Michael Rowlinson on 1 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Peter Ormston on 2 July 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
02 Jul 2012 | AD01 | Registered office address changed from C/O Rhead Group Ltd Resolution House Budbrooke Road Budbrooke Industrial Estate Warwick CV34 5XH United Kingdom on 2 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Richard Norman Silver on 1 June 2012 | |
23 May 2012 | AP01 | Appointment of Mr Steven Cenarth Evans as a director | |
23 May 2012 | AD02 | Register inspection address has been changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW | |
02 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Dec 2011 | TM02 | Termination of appointment of Alexander Von Der Heyde as a secretary | |
22 Dec 2011 | AP03 | Appointment of Mr Steve Sadler as a secretary | |
21 Nov 2011 | AD01 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 21 November 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
20 Jul 2011 | CH01 | Director's details changed for Kevin Francis Mckee on 2 July 2011 | |
20 Jul 2011 | CH01 | Director's details changed for Michael Rowlinson on 2 July 2011 | |
20 Jul 2011 | AD02 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW | |
04 Jul 2011 | AA01 | Current accounting period shortened from 31 August 2011 to 31 July 2011 | |
01 Jun 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
24 Nov 2010 | AD01 | Registered office address changed from 3 West Bar Street Banbury Oxfordshire OX16 9SD on 24 November 2010 | |
06 Aug 2010 | AP01 | Appointment of Peter Ormston as a director | |
02 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
12 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
23 Oct 2009 | AD03 | Register(s) moved to registered inspection location |