- Company Overview for AO RETAIL LIMITED (03914998)
- Filing history for AO RETAIL LIMITED (03914998)
- People for AO RETAIL LIMITED (03914998)
- Charges for AO RETAIL LIMITED (03914998)
- More for AO RETAIL LIMITED (03914998)
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) |
---|---|---|---|
17 Jun 2015 | CH01 | Director's details changed for Mr Daniel Anthony Emmet on 12 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr David Lawson as a director on 12 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Daniel Anthony Emmet as a director on 12 June 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr John Howard Coulter as a director on 5 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Norman Kelvin Stoller as a director on 5 February 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
24 Oct 2014 | TM01 | Termination of appointment of John Crowther as a director on 24 October 2014 | |
18 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
30 Apr 2014 | CERTNM |
Company name changed drl LIMITED\certificate issued on 30/04/14
|
|
16 Apr 2014 | AP03 | Appointment of Julie Angela Louise Finnemore as a secretary | |
16 Apr 2014 | TM02 | Termination of appointment of Stephen Caunce as a secretary | |
09 Apr 2014 | AP01 | Appointment of Mr John Crowther as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Andrew Niall Kirkcaldy as a director | |
08 Apr 2014 | AP01 | Appointment of Mr Kevin Charles Monk as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Richard Rose as a director | |
02 Apr 2014 | AP01 | Appointment of Mr Jonathan Mark Stephen Higgins as a director | |
02 Apr 2014 | TM01 | Termination of appointment of Christopher Hopkinson as a director | |
02 Apr 2014 | TM01 | Termination of appointment of William Holroyd as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Kevin Philbin as a director | |
21 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
31 Dec 2013 | AD01 | Registered office address changed from Aspinall House Aspinall Close Middlebrook Bolton Lancashire BL6 6QQ on 31 December 2013 | |
10 Jun 2013 | AA | Full accounts made up to 31 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Mr Richard Sidney Rose on 21 February 2013 | |
21 Feb 2013 | CH01 | Director's details changed for William Holroyd on 21 February 2013 |