- Company Overview for A G S ACRYLICS LTD (03924353)
- Filing history for A G S ACRYLICS LTD (03924353)
- People for A G S ACRYLICS LTD (03924353)
- More for A G S ACRYLICS LTD (03924353)
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) |
---|---|---|---|
14 Mar 2016 | CH03 | Secretary's details changed for James Ralph Waugh on 14 March 2016 | |
10 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
02 Apr 2015 | AD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Jun 2014 | AD01 | Registered office address changed from 23 Porters Wood St Albans Herts AL3 6PQ on 23 June 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
15 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
17 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Charles Waugh on 10 February 2012 | |
24 May 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
26 Mar 2010 | CH01 | Director's details changed for Charles Waugh on 10 February 2010 | |
27 Jul 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Jul 2009 | 287 | Registered office changed on 27/07/2009 from 5 parkway cedar court porters wood st albans hertfordshire AL3 6PA | |
26 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
15 May 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
19 Feb 2008 | 288c | Director's particulars changed | |
19 Feb 2008 | 363a | Return made up to 11/02/08; full list of members | |
19 Feb 2008 | 288b | Director resigned | |
22 Oct 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |