- Company Overview for A.J.S. CONTRACT DESIGN LIMITED (03668261)
- Filing history for A.J.S. CONTRACT DESIGN LIMITED (03668261)
- People for A.J.S. CONTRACT DESIGN LIMITED (03668261)
- More for A.J.S. CONTRACT DESIGN LIMITED (03668261)
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) |
---|---|---|---|
25 Nov 2004 | 363s | Return made up to 16/11/04; full list of members | |
27 Nov 2003 | 363s |
Return made up to 16/11/03; full list of members
|
|
17 Nov 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
29 Apr 2003 | 288a | New director appointed | |
30 Jan 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
26 Nov 2002 | 363s |
Return made up to 16/11/02; full list of members
|
|
29 Aug 2002 | 287 | Registered office changed on 29/08/02 from: 5 sedgemoor drive thame oxfordshire OX9 3YB | |
06 Dec 2001 | AA | Total exemption full accounts made up to 31 March 2001 | |
04 Dec 2001 | 363s | Return made up to 16/11/01; full list of members | |
06 Aug 2001 | 88(2)R | Ad 31/12/00--------- £ si 10@1=10 £ ic 20/30 | |
21 Nov 2000 | 363s | Return made up to 16/11/00; full list of members | |
18 Sep 2000 | AA | Full accounts made up to 31 March 2000 | |
12 Nov 1999 | 363s | Return made up to 16/11/99; full list of members | |
26 Apr 1999 | 88(2)R | Ad 04/01/99--------- £ si 18@1=18 £ ic 2/20 | |
17 Mar 1999 | 225 | Accounting reference date extended from 30/11/99 to 31/03/00 | |
03 Dec 1998 | 288b | Secretary resigned | |
03 Dec 1998 | 288b | Director resigned | |
03 Dec 1998 | 288a | New secretary appointed | |
03 Dec 1998 | 288a | New director appointed | |
03 Dec 1998 | 287 | Registered office changed on 03/12/98 from: 98 high street thame oxfordshire OX9 3EH | |
16 Nov 1998 | NEWINC | Incorporation |