THE ALL TERRAIN LADDER COMPANY LIMITED
Company number 03972365
- Company Overview for THE ALL TERRAIN LADDER COMPANY LIMITED (03972365)
- Filing history for THE ALL TERRAIN LADDER COMPANY LIMITED (03972365)
- People for THE ALL TERRAIN LADDER COMPANY LIMITED (03972365)
- More for THE ALL TERRAIN LADDER COMPANY LIMITED (03972365)
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) |
---|---|---|---|
16 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
17 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
13 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
17 Jun 2022 | CS01 | Confirmation statement made on 22 April 2022 with no updates | |
14 Feb 2022 | AA | Micro company accounts made up to 30 April 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
04 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
07 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with no updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with no updates | |
07 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
30 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
11 Oct 2016 | AD01 | Registered office address changed from 50 the Brambles Gorsey Lane Wythall Birmingham B47 6ED England to Unit 16, Shaftmoor Industrial Estate, Shaftmoor Lane Hall Green Birmingham B28 8SP on 11 October 2016 | |
11 Oct 2016 | AP01 | Appointment of Mrs Bonnie Louise Pope as a director on 10 October 2016 | |
26 May 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
11 Mar 2016 | TM01 | Termination of appointment of Mavis Rose Phillips as a director on 10 March 2016 | |
11 Mar 2016 | TM01 | Termination of appointment of Brian Frank Phillips as a director on 10 March 2016 | |
11 Mar 2016 | TM02 | Termination of appointment of Mavis Rose Phillips as a secretary on 10 March 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from 90a Hollywood Lane Hollywood Birmingham B47 5QJ to 50 the Brambles Gorsey Lane Wythall Birmingham B47 6ED on 11 March 2016 | |
11 Mar 2016 | AP01 | Appointment of Mrs Emma Hayley Spencer as a director on 10 March 2016 |