ANTENNA AERIAL CONTRACTORS LIMITED
Company number 05011912
- Company Overview for ANTENNA AERIAL CONTRACTORS LIMITED (05011912)
- Filing history for ANTENNA AERIAL CONTRACTORS LIMITED (05011912)
- People for ANTENNA AERIAL CONTRACTORS LIMITED (05011912)
- More for ANTENNA AERIAL CONTRACTORS LIMITED (05011912)
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) |
---|---|---|---|
09 Feb 2015 | TM01 | Termination of appointment of Terry William Robert Cyril Paul as a director on 1 February 2015 | |
09 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
09 Feb 2015 | AD01 | Registered office address changed from Sarai Danesway Chapel-En-Le-Frith High Peak Derbyshire Sk23 Ojh to 23 Holker Road Buxton Derbyshire SK17 6QN on 9 February 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
26 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Terry William Robert Cyril Paul on 22 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Jonathan Stuart Paul on 22 February 2010 | |
27 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Feb 2009 | 363a | Return made up to 12/01/09; full list of members | |
03 Feb 2009 | 287 | Registered office changed on 03/02/2009 from montgomery chambers 22 hardwick street buxton derbyshire SK17 6DH | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
06 Feb 2008 | 363a | Return made up to 12/01/08; full list of members | |
15 Jan 2008 | AA | Total exemption full accounts made up to 31 January 2007 | |
12 Feb 2007 | AA | Total exemption full accounts made up to 31 January 2006 | |
31 Jan 2007 | 363a | Return made up to 12/01/07; full list of members | |
24 Jan 2006 | AA | Total exemption full accounts made up to 31 January 2005 |