- Company Overview for ABODE (MIDLANDS) LIMITED (04735174)
- Filing history for ABODE (MIDLANDS) LIMITED (04735174)
- People for ABODE (MIDLANDS) LIMITED (04735174)
- Charges for ABODE (MIDLANDS) LIMITED (04735174)
- More for ABODE (MIDLANDS) LIMITED (04735174)
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 Dec 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | TM01 | Termination of appointment of Hayley Jane Anderson-Dixon as a director on 1 December 2014 | |
16 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
28 Aug 2014 | AD01 | Registered office address changed from 115 Byrkley Street Burton on Trent Staffordshire DE14 2EG to Newport House Newport Road Stafford ST16 1DA on 28 August 2014 | |
12 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Oct 2013 | AP01 | Appointment of Mr Nathan Anderson-Dixon as a director | |
23 May 2013 | CERTNM |
Company name changed anderson-dixon LIMITED\certificate issued on 23/05/13
|
|
14 May 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
02 May 2013 | AP01 |
Appointment of Mrs Hayley Jane Anderson-Dixon as a director
|
|
02 May 2013 | AP03 | Appointment of Mrs Sonia Bettridge as a secretary | |
01 May 2013 | TM01 | Termination of appointment of Nathan Anderson-Dixon as a director | |
01 May 2013 | TM02 | Termination of appointment of Nathan Anderson-Dixon as a secretary | |
18 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
18 Apr 2013 | CH03 | Secretary's details changed for Mr Nathan Anderson-Dixon on 3 April 2013 | |
18 Apr 2013 | CH01 | Director's details changed for Mr Nathan Anderson-Dixon on 3 April 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr Nathan Anderson-Dixon on 21 August 2012 | |
11 Oct 2012 | CH01 | Director's details changed for Mr Nathan Anderson-Dixon on 21 September 2012 | |
11 Oct 2012 | CH03 | Secretary's details changed for Mr Nathan Anderson-Dixon on 21 September 2012 | |
18 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Oct 2011 | CH01 | Director's details changed for Sonia Anderson-Dixon on 13 November 2010 |