- Company Overview for A&F BUILDING SERVICES LTD (04589437)
- Filing history for A&F BUILDING SERVICES LTD (04589437)
- People for A&F BUILDING SERVICES LTD (04589437)
- More for A&F BUILDING SERVICES LTD (04589437)
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) |
---|---|---|---|
24 Dec 2015 | CH03 | Secretary's details changed for Francine Ann Dasseville on 1 December 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH03 | Secretary's details changed for Francine Ann Dasseville on 1 December 2015 | |
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
08 Jan 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-08
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
16 Jan 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
24 Feb 2010 | CERTNM |
Company name changed a+f paving and building services LIMITED\certificate issued on 24/02/10
|
|
24 Feb 2010 | CONNOT | Change of name notice | |
08 Feb 2010 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Andrew Fryatt on 1 November 2009 | |
09 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Dec 2008 | AA | Total exemption full accounts made up to 31 October 2008 | |
12 Dec 2008 | 363a | Return made up to 13/11/08; full list of members | |
12 Dec 2008 | 287 | Registered office changed on 12/12/2008 from 36 waterbeach road landbeach cambridge CB24 4EA | |
11 Dec 2008 | 288c | Director's change of particulars / andrew fryatt / 13/11/2008 | |
11 Dec 2008 | 288c | Secretary's change of particulars / francine dasseville / 13/11/2008 | |
23 Jan 2008 | AA | Total exemption full accounts made up to 31 October 2007 |