Advanced company searchLink opens in new window

1-2-3 BUSINESS MANAGEMENT LIMITED

Company number 04630084

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)
21 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
28 Jan 2016 TM01 Termination of appointment of Adl Directors Limited as a director on 1 June 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
16 Jan 2015 AP01 Appointment of Mrs Ann-Marie Newbound as a director on 1 July 2014
11 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
27 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Feb 2012 AP01 Appointment of Miss Vivienne Mary Martyn as a director
23 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
06 Sep 2011 AA Total exemption full accounts made up to 31 January 2011
13 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
14 Oct 2010 AA Total exemption full accounts made up to 31 January 2010
08 Mar 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
06 Mar 2010 CH04 Secretary's details changed for A D L Secretaries Limited on 1 February 2010
06 Mar 2010 AD01 Registered office address changed from Elsinore House 43 Buckinghamshire Street Aylebury Buckinghamshire HP20 2NQ on 6 March 2010
06 Mar 2010 CH02 Director's details changed for Adl Directors Limited on 1 February 2010
08 Oct 2009 AA Total exemption full accounts made up to 31 January 2009
28 Jan 2009 363a Return made up to 07/01/09; full list of members
06 Oct 2008 AA Total exemption full accounts made up to 31 January 2008
09 Jan 2008 363a Return made up to 07/01/08; full list of members
28 Sep 2007 AA Total exemption full accounts made up to 31 January 2007