- Company Overview for ELLWOOD AND ATFIELD LIMITED (04384921)
- Filing history for ELLWOOD AND ATFIELD LIMITED (04384921)
- People for ELLWOOD AND ATFIELD LIMITED (04384921)
- Charges for ELLWOOD AND ATFIELD LIMITED (04384921)
- More for ELLWOOD AND ATFIELD LIMITED (04384921)
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) |
---|---|---|---|
30 Jun 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
09 Jun 2015 | AP01 | Appointment of Richard Henry Collett as a director on 26 May 2015 | |
09 Jun 2015 | AP03 | Appointment of Richard Henry Collett as a secretary on 26 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Julia Rose Shelley as a director on 26 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Nicola Suzanne Bates as a director on 28 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Thomas Paul Ewen as a director on 26 May 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Catherine Malvina Purvis as a director on 22 May 2015 | |
08 Jun 2015 | TM02 | Termination of appointment of Gavin Michael Ellwood as a secretary on 22 May 2015 | |
08 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
08 Jun 2015 | SH08 | Change of share class name or designation | |
08 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
24 Oct 2012 | AP01 | Appointment of Geraldine Ann Davies as a director | |
03 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Apr 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
08 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Abid Hamid as a director | |
10 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
10 Mar 2011 | CH01 | Director's details changed for Abid Hamid on 1 July 2010 | |
10 Mar 2011 | CH01 | Director's details changed for Gavin Michael Ellwood on 1 May 2010 |