- Company Overview for A7 ENTERPRISES LIMITED (04944389)
- Filing history for A7 ENTERPRISES LIMITED (04944389)
- People for A7 ENTERPRISES LIMITED (04944389)
- Charges for A7 ENTERPRISES LIMITED (04944389)
- More for A7 ENTERPRISES LIMITED (04944389)
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) |
---|---|---|---|
01 Mar 2016 | AD01 | Registered office address changed from Units 27-28 Space Business Centre Molly Millars Lane Wokingaham Berkshire RG41 2PQ to Cyber House Molly Millars Lane Wokingham Berkshire RG41 2PX on 1 March 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
05 Aug 2015 | AD01 | Registered office address changed from 27-28 Molly Millars Lane Wokingham Berkshire RG41 2PQ England to Units 27-28 Space Business Centre Molly Millars Lane Wokingaham Berkshire RG41 2PQ on 5 August 2015 | |
22 Jul 2015 | AD01 | Registered office address changed from Unit 28 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ England to 27-28 Molly Millars Lane Wokingham Berkshire RG41 2PQ on 22 July 2015 | |
14 Jul 2015 | AD01 | Registered office address changed from Unit 39 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ to Unit 28 Space Business Centre Molly Millars Lane Wokingham Berkshire RG41 2PQ on 14 July 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | CH01 | Director's details changed for James Henry Forster Johnstone on 1 December 2012 | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
09 Jun 2013 | AD01 | Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ United Kingdom on 9 June 2013 | |
17 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
24 Sep 2012 | AD01 | Registered office address changed from the Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ on 24 September 2012 | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Jan 2011 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Apr 2010 | TM02 | Termination of appointment of Petra Johnstone as a secretary | |
15 Dec 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for James Henry Forster Johnstone on 1 October 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |