- Company Overview for ALLIED SURVEYORS DILIGENCE LTD (03848051)
- Filing history for ALLIED SURVEYORS DILIGENCE LTD (03848051)
- People for ALLIED SURVEYORS DILIGENCE LTD (03848051)
- Charges for ALLIED SURVEYORS DILIGENCE LTD (03848051)
- More for ALLIED SURVEYORS DILIGENCE LTD (03848051)
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) |
---|---|---|---|
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
23 Sep 2019 | AD01 | Registered office address changed from Westgate Chambers 3 High Street Chipping Sodbury Bristol BS37 6BA to Building 2, Riverside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX on 23 September 2019 | |
05 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Mr Stephen Phillip Avery on 20 December 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
06 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
29 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 21 October 2015
|
|
11 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Feb 2016 | AP01 | Appointment of Mr Simon Jago as a director on 5 February 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
25 Mar 2014 | CH01 | Director's details changed for Mr Stephen Phillip Avery on 25 March 2014 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
05 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Dec 2012 | AP01 | Appointment of Mr Stephen Phillip Avery as a director | |
04 Dec 2012 | AP01 | Appointment of Mr Nicholas Wakeman as a director | |
04 Dec 2012 | AP01 | Appointment of Mr Julian Francis Spencer as a director | |
11 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders |