- Company Overview for A & D COMPUTERS LIMITED (04788888)
- Filing history for A & D COMPUTERS LIMITED (04788888)
- People for A & D COMPUTERS LIMITED (04788888)
- Charges for A & D COMPUTERS LIMITED (04788888)
- More for A & D COMPUTERS LIMITED (04788888)
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) |
---|---|---|---|
08 Feb 2016 | TM01 | Termination of appointment of Dean James Sanderson as a director on 31 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Danial David Sanderson as a director on 31 January 2016 | |
24 Dec 2015 | AP01 | Appointment of Mr Danial David Sanderson as a director on 24 December 2015 | |
24 Dec 2015 | AP01 | Appointment of Mr Dean James Sanderson as a director on 24 December 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
07 May 2015 | MR01 | Registration of charge 047888880001, created on 20 April 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Dean James Sanderson as a director on 30 October 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of Danial David Joseph Sanderson as a director on 30 October 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
10 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 30 December 2012 | |
23 Jul 2013 | AP01 | Appointment of Mr Danial David Joseph Sanderson as a director | |
23 Jul 2013 | AP01 | Appointment of Mr Dean James Sanderson as a director | |
22 Jul 2013 | AP03 | Appointment of Ms Jane Irene Curritners as a secretary | |
22 Jul 2013 | TM02 | Termination of appointment of David Sanderson as a secretary | |
22 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
17 Jul 2013 | AD01 | Registered office address changed from 625 Woodborough Road Mapperley Nottingham NG3 5QG on 17 July 2013 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 30 December 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 30 December 2010 | |
07 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
16 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Deborah Sanderson on 5 June 2010 | |
16 Jun 2010 | CH01 | Director's details changed for David Sanderson on 5 June 2010 |