Advanced company searchLink opens in new window

AO RETAIL LIMITED

Company number 03914998

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 213,859.1234
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
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
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
  • GBP 213,859.1234
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