ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED
Company number 03907422
- Company Overview for ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED (03907422)
- Filing history for ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED (03907422)
- People for ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED (03907422)
- More for ABACUS HIGH QUALITY PAINTERS & DECORATORS LIMITED (03907422)
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) |
---|---|---|---|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for Victor Niemczyk on 22 January 2013 | |
30 Nov 2012 | TM01 | Termination of appointment of Giuseppe Maratta as a director | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Feb 2012 | CH01 | Director's details changed for Victor Niemczyk on 3 February 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 17 January 2012 with full list of shareholders | |
18 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Jul 2011 | AD04 | Register(s) moved to registered office address | |
27 Jul 2011 | AD01 | Registered office address changed from 6 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1DU on 27 July 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders | |
17 Jan 2011 | AD03 | Register(s) moved to registered inspection location | |
17 Jan 2011 | AD02 | Register inspection address has been changed | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 17 January 2010 with full list of shareholders | |
08 Feb 2010 | CH03 | Secretary's details changed for Sandra Niemczyk on 7 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Victor Niemczyk on 7 February 2010 | |
08 Feb 2010 | CH01 | Director's details changed for Giuseppe Maratta on 7 February 2010 | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Feb 2009 | 363a | Return made up to 17/01/09; full list of members | |
14 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Mar 2008 | 363a | Return made up to 17/01/08; full list of members | |
25 Jun 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |